Search icon

BLUESTONE STUDIO INC.

Headquarter

Company Details

Name: BLUESTONE STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2008 (17 years ago)
Entity Number: 3633753
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 622 GREENE AVENUE #1, BROOKLYN, NY, United States, 11221
Principal Address: 622 GREENE AVE #1, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 646-372-2007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BLUESTONE STUDIO INC., COLORADO 20121264030 COLORADO

Chief Executive Officer

Name Role Address
CRISTIAN PEREZ - COBS Chief Executive Officer 622 GREENE AVE #1, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 622 GREENE AVENUE #1, BROOKLYN, NY, United States, 11221

Licenses

Number Status Type Date End date
2003924-DCA Inactive Business 2014-02-26 2021-02-28
1283424-DCA Inactive Business 2008-04-29 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
120510002768 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100421002595 2010-04-21 BIENNIAL STATEMENT 2010-02-01
080220000468 2008-02-20 CERTIFICATE OF INCORPORATION 2008-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2922759 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922758 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488060 TRUSTFUNDHIC INVOICED 2016-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488061 RENEWAL INVOICED 2016-11-10 100 Home Improvement Contractor License Renewal Fee
1943578 TRUSTFUNDHIC INVOICED 2015-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1943579 RENEWAL INVOICED 2015-01-20 100 Home Improvement Contractor License Renewal Fee
1601953 FINGERPRINT CREDITED 2014-02-26 75 Fingerprint Fee
1600341 TRUSTFUNDHIC INVOICED 2014-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1600339 LICENSE INVOICED 2014-02-25 75 Home Improvement Contractor License Fee
882664 TRUSTFUNDHIC INVOICED 2011-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728857402 2020-05-04 0202 PPP 30-05 83rd street Bsmnt, East Elmhurst, NY, 11370
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25672
Loan Approval Amount (current) 25672
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 East Elmhurst, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 4
NAICS code 236220
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 26038.2
Forgiveness Paid Date 2021-10-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State