Search icon

BLUE IN GREEN, LLC

Company Details

Name: BLUE IN GREEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300752
ZIP code: 10013
County: New York
Place of Formation: New York
Address: C/O YUJI FUKUSHIMA, 8 GREENE STREET GROUND FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O YUJI FUKUSHIMA, 8 GREENE STREET GROUND FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-01-04 2007-06-07 Address 3 SHERWOOD TERRACE #4L, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180109006197 2018-01-09 BIENNIAL STATEMENT 2018-01-01
140110006656 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120126002818 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100219002805 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080325002284 2008-03-25 BIENNIAL STATEMENT 2008-01-01
070607001229 2007-06-07 CERTIFICATE OF CHANGE 2007-06-07
060104001005 2006-01-04 ARTICLES OF ORGANIZATION 2006-01-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-19 No data 8 GREENE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-30 No data 8 GREENE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 8 GREENE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8882127308 2020-05-01 0202 PPP 8 GREENE ST, NEW YORK, NY, 10013
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62037
Loan Approval Amount (current) 62037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62778.04
Forgiveness Paid Date 2021-07-15
9048388500 2021-03-12 0202 PPS 15 Bay 31st St Apt 2B, Brooklyn, NY, 11214-4175
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62037
Loan Approval Amount (current) 62037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4175
Project Congressional District NY-11
Number of Employees 10
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62543.49
Forgiveness Paid Date 2022-01-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000208 Americans with Disabilities Act - Other 2020-01-09 want of prosecution
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 2020-01-09
Termination Date 2020-04-17
Section 1218
Sub Section 8
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name BLUE IN GREEN, LLC
Role Defendant
2401751 Americans with Disabilities Act - Other 2024-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-08
Termination Date 2024-11-19
Date Issue Joined 2024-05-16
Pretrial Conference Date 2024-07-24
Section 1201
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name BLUE IN GREEN, LLC
Role Defendant
2308731 Americans with Disabilities Act - Other 2023-10-04 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-04
Termination Date 2024-03-21
Date Issue Joined 2024-01-02
Section 1331
Status Terminated

Parties

Name GIROTTO
Role Plaintiff
Name BLUE IN GREEN, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State