Search icon

BLUE LINK VENTURES, LLC

Company Details

Name: BLUE LINK VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689293
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 245 EAST 63RD STREET, SUITE 512, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
PAUL GELLER DOS Process Agent 245 EAST 63RD STREET, SUITE 512, NEW YORK, NY, United States, 10065

Agent

Name Role Address
PAUL GELLER Agent 188 EAST 64TH STREET, SUITE 2506, NEW YORK, NY, 10021

History

Start date End date Type Value
2014-06-03 2018-06-04 Address 188 EAST 64TH ST, # 3004, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-07-02 2014-06-03 Address 188 EAST 64TH ST, # 2501, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-10-17 2010-07-02 Address 188 EAST 64TH STREET, SUITE 2506, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-06-25 2008-10-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2008-06-25 2008-10-17 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604061646 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180604008162 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160607006508 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140603006930 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120815006245 2012-08-15 BIENNIAL STATEMENT 2012-06-01
100702002206 2010-07-02 BIENNIAL STATEMENT 2010-06-01
081017000904 2008-10-17 CERTIFICATE OF CHANGE 2008-10-17
080929000469 2008-09-29 CERTIFICATE OF PUBLICATION 2008-09-29
080625000648 2008-06-25 ARTICLES OF ORGANIZATION 2008-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9868277207 2020-04-28 0202 PPP 245 E 63rd St Suite 512, New York, NY, 10065
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 511191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2516.74
Forgiveness Paid Date 2021-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State