Search icon

BLUE WATER LIQUIDITY INC.

Company Details

Name: BLUE WATER LIQUIDITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2006 (19 years ago)
Entity Number: 3332982
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 18 LAMARR AVENUE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 LAMARR AVENUE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
EDWARD SHORT Chief Executive Officer 18 LAMARR AVENUE, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
140515002039 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120713003108 2012-07-13 BIENNIAL STATEMENT 2012-03-01
080917002571 2008-09-17 BIENNIAL STATEMENT 2008-03-01
060313000609 2006-03-13 CERTIFICATE OF INCORPORATION 2006-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1276747707 2020-05-01 0235 PPP 18 LAMARR AVE, MELVILLE, NY, 11747
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) 6962
Loan Approval Amount (current) 6962
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7042.74
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State