Search icon

BLUE & CREAM LLC

Company Details

Name: BLUE & CREAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3050101
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 60 ON THE CIRCLE, EATS HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 ON THE CIRCLE, EATS HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2004-05-06 2019-06-03 Address 91 GEORGICA ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190603002004 2019-06-03 BIENNIAL STATEMENT 2018-05-01
040811000164 2004-08-11 AFFIDAVIT OF PUBLICATION 2004-08-11
040811000166 2004-08-11 AFFIDAVIT OF PUBLICATION 2004-08-11
040506000707 2004-05-06 ARTICLES OF ORGANIZATION 2004-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-12 No data 1 E 1ST ST, Manhattan, NEW YORK, NY, 10003 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-10 No data 1 E 1ST ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172901 CL VIO INVOICED 2012-04-13 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3963577803 2020-05-27 0235 PPP 60 on the circle, EAST HAMPTON, NY, 11937-2725
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156167.5
Loan Approval Amount (current) 156167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-2725
Project Congressional District NY-01
Number of Employees 9
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157298.33
Forgiveness Paid Date 2021-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306241 Americans with Disabilities Act - Other 2023-08-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-18
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name ERKAN
Role Plaintiff
Name BLUE & CREAM LLC
Role Defendant
1909614 Americans with Disabilities Act - Other 2019-10-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-17
Termination Date 2020-11-18
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name BLUE & CREAM LLC
Role Defendant
2407478 Americans with Disabilities Act - Other 2024-10-02 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-02
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name DONCOUSE
Role Plaintiff
Name BLUE & CREAM LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State