Search icon

BLUE HERON RESEARCH PARTNERS LLC

Company Details

Name: BLUE HERON RESEARCH PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2008 (17 years ago)
Entity Number: 3649411
ZIP code: 10019
County: New York
Foreign Legal Name: BLUE HERON RESEARCH PARTNERS LLC
Address: 1325 Avenue of the Americas, 28th floor, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE HERON RESEARCH PARTNERS 401(K) PLAN 2018 203636559 2019-06-20 BLUE HERON RESEARCH PARTNERS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126445718
Plan sponsor’s address 286 MADISON, SUITE 1002, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing ERIC GARLAND
BLUE HERON RESEARCH PARTNERS 401(K) PLAN 2017 203636559 2018-05-09 BLUE HERON RESEARCH PARTNERS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126445718
Plan sponsor’s address 286 MADISON, SUITE 1002, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing ERIC GARLAND
BLUE HERON RESEARCH PARTNERS 401(K) PLAN 2016 203636559 2017-06-14 BLUE HERON RESEARCH PARTNERS, LLC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126445718
Plan sponsor’s address 286 MADISON, SUITE 1002, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing ERIC GARLAND
BLUE HERON RESEARCH PARTNERS 401(K) PLAN 2015 203636559 2016-05-25 BLUE HERON RESEARCH PARTNERS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126445718
Plan sponsor’s address 286 MADISON, SUITE 1002, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing ERIC GARLAND
BLUE HERON RESEARCH PARTNERS 401(K) PLAN 2014 203636559 2015-07-14 BLUE HERON RESEARCH PARTNERS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126445718
Plan sponsor’s address 286 MADISON, SUITE 1002, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing ERIC GARLAND

DOS Process Agent

Name Role Address
BLUE HERON RESEARCH PARTNERS LLC DOS Process Agent 1325 Avenue of the Americas, 28th floor, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-09-06 2025-03-27 Address 286 MADISON AVE., SUITE 300, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-28 2023-09-06 Address 286 MADISON AVE., SUITE 300, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-03-11 2023-07-28 Address 286 MADISON AVE., SUITE 300, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-03-04 2020-03-11 Address 286 MADISON AVE., SUITE 1002, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-11-12 2016-03-04 Address 286 MADISON AVE., SUITE 1002, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-04-08 2014-11-12 Address 14 EAST 60TH ST STE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-03-25 2010-04-08 Address 40 EAST 89TH ST., STE 11AB, NY, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003816 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230906000769 2023-09-06 BIENNIAL STATEMENT 2022-03-01
230728001965 2023-07-26 CERTIFICATE OF AMENDMENT 2023-07-26
200311060333 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180308006232 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160304006954 2016-03-04 BIENNIAL STATEMENT 2016-03-01
141112007297 2014-11-12 BIENNIAL STATEMENT 2014-03-01
120718002219 2012-07-18 BIENNIAL STATEMENT 2012-03-01
100408003251 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080325000979 2008-03-25 APPLICATION OF AUTHORITY 2008-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6984267001 2020-04-07 0202 PPP 286 MADISON AVE SUITE 300, NEW YORK, NY, 10017-0003
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) 840432
Loan Approval Amount (current) 840432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10017-0003
Project Congressional District NY-12
Number of Employees 45
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 848790.27
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State