Search icon

BLUEPOINT RACQUET CLUB, INC.

Company Details

Name: BLUEPOINT RACQUET CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1976 (49 years ago)
Entity Number: 412162
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, United States, 11798
Principal Address: C/O EASTERN ATHLETIC, 854 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BLUEPOINT RACQUET CLUB, INC. Chief Executive Officer C/O MARC SFERRAZZA, 72 SAXTON AVENUE, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
BLUEPOINT RACQUET CLUB, INC. DOS Process Agent C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, United States, 11798

History

Start date End date Type Value
2024-11-19 2024-11-19 Address C/O MARC SFERRAZZA, 72 SAXTON AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-11-19 Address C/O DAVIDE SFERRAZZA, 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2020-10-29 2024-11-19 Address C/O MARC SFERRAZZA, 72 SAXTON AVENUE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2018-07-20 2020-10-29 Address BLUE POINT RACQUET CLUB, INC., 10 WATERFORD DRIVE, WHEATLEY HEIGHTS, NY, 11798, USA (Type of address: Service of Process)
2002-09-13 2018-07-20 Address 100 RULAND RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002607 2024-11-19 BIENNIAL STATEMENT 2024-11-19
201029060199 2020-10-29 BIENNIAL STATEMENT 2020-10-01
180720006034 2018-07-20 BIENNIAL STATEMENT 2016-10-01
130731006070 2013-07-31 BIENNIAL STATEMENT 2012-10-01
20111103014 2011-11-03 ASSUMED NAME CORP AMENDMENT 2011-11-03

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
113535.00
Total Face Value Of Loan:
113535.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29600.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
113500.00
Total Face Value Of Loan:
113500.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113535
Current Approval Amount:
113535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115093.38
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113500
Current Approval Amount:
113500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115113.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State