Search icon

BLUE OCEAN PARTNERS LLC

Company Details

Name: BLUE OCEAN PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2005 (20 years ago)
Entity Number: 3161494
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6400 MAIN STREET, SUITE 120, WILLIAMSVILLE, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE OCEAN PARTNERS LLC 401(K) PLAN 2023 202138626 2024-11-22 BLUE OCEAN PARTNERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 7165680070
Plan sponsor’s address 6400 MAIN ST., WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-11-21
Name of individual signing RYAN KAGELS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-21
Name of individual signing RYAN KAGELS
Valid signature Filed with authorized/valid electronic signature
BLUE OCEAN PARTNERS LLC 401(K) PLAN 2018 202138626 2019-06-21 BLUE OCEAN PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Plan sponsor’s address 6400 MAIN ST., WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing RYAN KAGELS
BLUE OCEAN PARTNERS LLC 401(K) PLAN 2017 202138626 2018-07-19 BLUE OCEAN PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Plan sponsor’s address 6400 MAIN ST., WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing RYAN KAGELS
BLUE OCEAN PARTNERS LLC 401(K) PLAN 2016 202138626 2017-07-05 BLUE OCEAN PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Plan sponsor’s address 6400 MAIN ST., WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing RYAN KAGELS
BLUE OCEAN PARTNERS LLC 401(K) PLAN 2015 202138626 2016-06-13 BLUE OCEAN PARTNERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Plan sponsor’s address 6400 MAIN ST., WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing RYAN KAGELS
BLUE OCEAN PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2014 202318626 2015-07-20 BLUE OCEAN PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 7165680070
Plan sponsor’s address 6400 MAIN ST STE 120, WILLIAMSVILLE, NY, 142215858

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing RYAN KAGELS
BLUE OCEAN PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2013 202318626 2014-07-17 BLUE OCEAN PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 7165680070
Plan sponsor’s address 6400 MAIN ST STE 120, WILLIAMSVILLE, NY, 142215858

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing RYAN KAGELS
BLUE OCEAN PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2012 202318626 2013-07-10 BLUE OCEAN PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 7165680070
Plan sponsor’s address 6400 MAIN ST STE 120, WILLIAMSVILLE, NY, 142215858

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing BLUE OCEAN PARTNERS LLC
BLUE OCEAN PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2011 202318626 2012-07-05 BLUE OCEAN PARTNERS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 523900
Sponsor’s telephone number 7165680070
Plan sponsor’s address 6400 MAIN ST STE 120, WILLIAMSVILLE, NY, 142215858

Plan administrator’s name and address

Administrator’s EIN 202318626
Plan administrator’s name BLUE OCEAN PARTNERS LLC
Plan administrator’s address 6400 MAIN ST STE 120, WILLIAMSVILLE, NY, 142215858
Administrator’s telephone number 7165680070

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing BLUE OCEAN PARTNERS LLC
BLUE OCEAN PARTNERS LLC 401 K PROFIT SHARING PLAN TRUST 2010 202318626 2011-06-28 BLUE OCEAN PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 522298
Sponsor’s telephone number 7165680070
Plan sponsor’s address 6400 MAIN STREET SUITE 120, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 202318626
Plan administrator’s name BLUE OCEAN PARTNERS LLC
Plan administrator’s address 6400 MAIN STREET SUITE 120, WILLIAMSVILLE, NY, 14221
Administrator’s telephone number 7165680070

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing BLUE OCEAN PARTNERS LLC

DOS Process Agent

Name Role Address
JOE DINARDO DOS Process Agent 6400 MAIN STREET, SUITE 120, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2020-02-20 2021-03-11 Address 6400 MAIN STREET, SUITE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2009-04-24 2020-02-20 Address 6400 MAIN STREET, SUITE 120, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-02-08 2009-04-24 Address LIPPES MATHIAS WEXLER FRIEDMAN, 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210311060238 2021-03-11 BIENNIAL STATEMENT 2021-02-01
200220060037 2020-02-20 BIENNIAL STATEMENT 2019-02-01
170620006294 2017-06-20 BIENNIAL STATEMENT 2017-02-01
160830006177 2016-08-30 BIENNIAL STATEMENT 2015-02-01
130205006609 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110217002974 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090424002918 2009-04-24 BIENNIAL STATEMENT 2009-02-01
050504000413 2005-05-04 AFFIDAVIT OF PUBLICATION 2005-05-04
050504000410 2005-05-04 AFFIDAVIT OF PUBLICATION 2005-05-04
050208000769 2005-02-08 ARTICLES OF ORGANIZATION 2005-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2842547205 2020-04-16 0296 PPP 6400 Main St. Suite, 120, WILLIAMSVILLE, NY, 14221
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79532
Loan Approval Amount (current) 79532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSVILLE, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80436.27
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900468 Negotiable Instruments 2009-05-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 900000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-14
Termination Date 2010-04-15
Section 1332
Sub Section NI
Status Terminated

Parties

Name BLUE OCEAN PARTNERS LLC
Role Plaintiff
Name FELDMAN
Role Defendant
2204094 Defend Trade Secrets Act 2022-05-19 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2022-05-19
Termination Date 1900-01-01
Section 1836
Sub Section B
Status Pending

Parties

Name PLAINTIFF FUNDING HOLDING, LL
Role Plaintiff
Name BLUE OCEAN PARTNERS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State