Search icon

ARIZONA BLU INC.

Company Details

Name: ARIZONA BLU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2007 (18 years ago)
Entity Number: 3526209
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 WEST 34TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 31 WEST 34TH ST 6TH FLR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK SAFDIEH Chief Executive Officer 31 WEST 34TH ST 6TH FLR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WEST 34TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
110826002448 2011-08-26 BIENNIAL STATEMENT 2011-06-01
090618002649 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070604000810 2007-06-04 CERTIFICATE OF INCORPORATION 2007-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6240878000 2020-06-30 0202 PPP 1 West 34th Street, New York, NY, 10001
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10505.16
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State