Search icon

BLUE OCEAN GROUP INC.

Company Details

Name: BLUE OCEAN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418242
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 301 W. 110TH STREET, UNIT D, NEW YORK, NY, United States, 10026
Principal Address: 301 W 110TH STREET, UNIT D, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-222-0683

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SONG Chief Executive Officer 301 W 110TH STREET, UNIT D, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 W. 110TH STREET, UNIT D, NEW YORK, NY, United States, 10026

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134954 No data Alcohol sale 2023-03-28 2023-03-28 2025-03-31 301 W 110TH STREET, NEW YORK, New York, 10026 Restaurant
0370-23-134954 No data Alcohol sale 2023-03-28 2023-03-28 2025-03-31 301 W 110TH STREET, NEW YORK, New York, 10026 Food & Beverage Business
1421719-DCA Inactive Business 2012-03-19 No data 2020-01-31 No data No data

History

Start date End date Type Value
2006-09-28 2007-02-01 Address 301 W. 112TH STREET, #4C, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121009007006 2012-10-09 BIENNIAL STATEMENT 2012-09-01
100920002389 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080911002652 2008-09-11 BIENNIAL STATEMENT 2008-09-01
070201000205 2007-02-01 CERTIFICATE OF CHANGE 2007-02-01
060928000319 2006-09-28 CERTIFICATE OF INCORPORATION 2006-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-24 No data 301 W 110TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-13 No data 301 W 110TH ST, Manhattan, NEW YORK, NY, 10026 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-14 No data 301 W 110TH ST, Manhattan, NEW YORK, NY, 10026 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
3174421 SWC-CIN-INT CREDITED 2020-04-10 596.0999755859375 Sidewalk Cafe Interest for Consent Fee
3165098 SWC-CON-ONL CREDITED 2020-03-03 9138.6201171875 Sidewalk Cafe Consent Fee
3073962 RENEWAL INVOICED 2019-08-17 510 Two-Year License Fee
3073963 SWC-CON INVOICED 2019-08-17 445 Petition For Revocable Consent Fee
3041489 LL VIO INVOICED 2019-05-31 250 LL - License Violation
2998481 SWC-CON-ONL INVOICED 2019-03-06 8933.16015625 Sidewalk Cafe Consent Fee
2752905 SWC-CON-ONL INVOICED 2018-03-01 8766.599609375 Sidewalk Cafe Consent Fee
2662892 RENEWAL INVOICED 2017-09-06 510 Two-Year License Fee
2662893 SWC-CON CREDITED 2017-09-06 445 Petition For Revocable Consent Fee
2556602 SWC-CON-ONL INVOICED 2017-02-21 8586.2802734375 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-24 Pleaded LESS THAN 8' OR 50% FOR PEDESTRIANS 1 1 No data No data
2016-10-13 Pleaded FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9171168303 2021-01-30 0202 PPS 301 W 110th St Unit D, New York, NY, 10026-4066
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74459
Loan Approval Amount (current) 74459
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 New York, NEW YORK, NY, 10026-4066
Project Congressional District NY-13
Number of Employees 5
NAICS code 722514
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75129.92
Forgiveness Paid Date 2022-01-03
2676857709 2020-05-01 0202 PPP 301 W 110TH ST UNIT D, NEW YORK, NY, 10026
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52932
Loan Approval Amount (current) 52932
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 NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 53446.41
Forgiveness Paid Date 2021-04-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State