Search icon

BLUE CAVES CORP.

Company Details

Name: BLUE CAVES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2006 (19 years ago)
Entity Number: 3427043
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 2890-4 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE CAVES CORP. DOS Process Agent 2890-4 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
CHRISTOPHER VLASOPOULOS Chief Executive Officer 2890-4 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141274 Alcohol sale 2023-06-13 2023-06-13 2025-07-31 2890 HEMPSTEAD TPKE, LEVITTOWN, New York, 11756 Restaurant

History

Start date End date Type Value
2010-11-12 2020-08-20 Address 2890-4 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2008-09-24 2010-11-12 Address COLDA PIZZERA RESTAURANT, 2890 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2008-09-24 2010-11-12 Address 2890 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2008-09-24 2010-11-12 Address COLDA PIZZERA RESTAURANT, 2890 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2006-10-20 2008-09-24 Address 173 TENTH STREET, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060072 2020-08-20 BIENNIAL STATEMENT 2018-10-01
121010002224 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101112002638 2010-11-12 BIENNIAL STATEMENT 2010-10-01
080924002609 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061020000251 2006-10-20 CERTIFICATE OF INCORPORATION 2006-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2597557704 2020-05-01 0235 PPP 2890 HEMPSTEAD TPKE STE 3, LEVITTOWN, NY, 11756
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296152
Loan Approval Amount (current) 296152
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 LEVITTOWN, NASSAU, NY, 11756-0001
Project Congressional District NY-03
Number of Employees 52
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299586.38
Forgiveness Paid Date 2021-07-02
3045268507 2021-02-22 0235 PPS 2890 Hempstead Tpke Ste 3, Levittown, NY, 11756-1356
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 346367
Loan Approval Amount (current) 346367
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 Levittown, NASSAU, NY, 11756-1356
Project Congressional District NY-04
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349827.4
Forgiveness Paid Date 2022-02-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State