Search icon

BLUEFIN GENERAL CONTRACTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLUEFIN GENERAL CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071770
ZIP code: 11934
County: Suffolk
Place of Formation: New York
Address: PO BOX 1217, CENTER MORICHES, NY, United States, 11934

Agent

Name Role Address
thomas j schaub Agent 86b union ave., CENTER MORICHES, NY, 11934

DOS Process Agent

Name Role Address
BLUEFIN GENERAL CONTRACTING LLC DOS Process Agent PO BOX 1217, CENTER MORICHES, NY, United States, 11934

Form 5500 Series

Employer Identification Number (EIN):
451196822
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-17 2025-03-21 Address 86b union ave., CENTER MORICHES, NY, 11934, USA (Type of address: Registered Agent)
2023-02-17 2025-03-21 Address PO BOX 1217, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2019-03-11 2023-02-17 Address PO BOX 1217, CENTER MORICHES, NY, 11934, USA (Type of address: Service of Process)
2011-03-23 2023-02-17 Address 131 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent)
2011-03-23 2019-03-11 Address 131 WEST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321000577 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230217003487 2022-05-26 CERTIFICATE OF CHANGE BY ENTITY 2022-05-26
210308060599 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190311061041 2019-03-11 BIENNIAL STATEMENT 2019-03-01
150303006974 2015-03-03 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
55830.00
Total Face Value Of Loan:
55830.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55830
Current Approval Amount:
55830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56146.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State