Search icon

BLUESTAMP, LLC

Company Details

Name: BLUESTAMP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2011 (14 years ago)
Entity Number: 4042456
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 675 FOREST LAWN DR., WEBSTER, NY, United States, 14580

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
65C63 Active Non-Manufacturer 2012-08-16 2024-03-11 No data No data

Contact Information

POC ROBIN MANSUKHANI
Phone +1 650-206-9082
Fax +1 866-727-2987
Address 916 E SHORE DR, ITHACA, NY, 14850 1026, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 675 FOREST LAWN DR., WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2018-01-11 2025-01-08 Address 675 FOREST LAWN DR., WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2013-02-11 2018-01-11 Address 2600 S. FILLMORE ST., DENVER, CO, 80210, USA (Type of address: Service of Process)
2011-01-14 2013-02-11 Address 916 E SHORE DR., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108000444 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230105003487 2023-01-05 BIENNIAL STATEMENT 2023-01-01
210106061029 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190114060168 2019-01-14 BIENNIAL STATEMENT 2019-01-01
180111000207 2018-01-11 CERTIFICATE OF CHANGE 2018-01-11
170126006347 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150925000223 2015-09-25 CERTIFICATE OF CHANGE 2015-09-25
150112007035 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130211006377 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110408000053 2011-04-08 CERTIFICATE OF PUBLICATION 2011-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9728758301 2021-01-31 0219 PPS 675 Forest Lawn Dr, Webster, NY, 14580-1071
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34302
Loan Approval Amount (current) 34302
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 Webster, MONROE, NY, 14580-1071
Project Congressional District NY-25
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34749.28
Forgiveness Paid Date 2022-05-31
4205947410 2020-05-08 0219 PPP 675 FOREST LAWN DR, WEBSTER, NY, 14580
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35292
Loan Approval Amount (current) 35292
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 Unanswered
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35757.95
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State