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 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)
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)
2002-09-13 2020-10-29 Address 100 RULAND RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-09-13 2018-07-20 Address 100 RULAND RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1993-11-04 2002-09-13 Address 17 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
1992-12-28 2002-09-13 Address C/O EASTERN ATHLETIC, 17 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
1992-12-28 2002-09-13 Address 17 EASTERN PARKWAY, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)

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
20090217050 2009-02-17 ASSUMED NAME CORP INITIAL FILING 2009-02-17
081017002255 2008-10-17 BIENNIAL STATEMENT 2008-10-01
041209002357 2004-12-09 BIENNIAL STATEMENT 2004-10-01
020913002367 2002-09-13 BIENNIAL STATEMENT 2002-10-01
961210002407 1996-12-10 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5983528301 2021-01-26 0235 PPS 9 Montauk Hwy Unit A, Blue Point, NY, 11715-1136
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) 113535
Loan Approval Amount (current) 113535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11715-1136
Project Congressional District NY-02
Number of Employees 25
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115093.38
Forgiveness Paid Date 2022-06-22
1953557206 2020-04-15 0235 PPP 9A Montauk Highway, Blue Point, NY, 11715
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113500
Loan Approval Amount (current) 113500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11715-0001
Project Congressional District NY-02
Number of Employees 42
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115113.88
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State