Search icon

BLUE CHIP PAINTING AND CONTRACTING INC.

Headquarter

Company Details

Name: BLUE CHIP PAINTING AND CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4143705
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 825 East Gate Blvd, Suite 310, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BLUE CHIP PAINTING AND CONTRACTING INC., CONNECTICUT 1226962 CONNECTICUT

Chief Executive Officer

Name Role Address
ELIANA DOMB Chief Executive Officer 825 EAST GATE BLVD, SUITE 310, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
BLUE CHIP PAINTING AND CONTRACTING INC. DOS Process Agent 825 East Gate Blvd, Suite 310, Garden City, NY, United States, 11530

History

Start date End date Type Value
2024-03-05 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 825 EAST GATE BLVD, SUITE 310, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address 1200 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-09-02 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-05 2023-09-05 Address 825 EAST GATE BLVD, STE 204, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2018-12-17 2021-02-05 Address 825 EAST GATE BLVD, STE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2013-09-24 2023-09-05 Address 1200 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905003981 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220118003536 2022-01-18 BIENNIAL STATEMENT 2022-01-18
210205060980 2021-02-05 BIENNIAL STATEMENT 2019-09-01
181217000104 2018-12-17 CERTIFICATE OF CHANGE 2018-12-17
180621006269 2018-06-21 BIENNIAL STATEMENT 2017-09-01
130924002211 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110920000141 2011-09-20 CERTIFICATE OF INCORPORATION 2011-09-20

Complaints

Start date End date Type Satisafaction Restitution Result
2018-01-12 2018-02-13 Quality of Work No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551335 TRUSTFUNDHIC INVOICED 2022-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551336 RENEWAL INVOICED 2022-11-08 100 Home Improvement Contractor License Renewal Fee
3273931 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273930 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942968 RENEWAL INVOICED 2018-12-12 100 Home Improvement Contractor License Renewal Fee
2942967 TRUSTFUNDHIC INVOICED 2018-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497985 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2497984 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2201758 LICENSEDOC10 INVOICED 2015-10-23 10 License Document Replacement
1899307 RENEWAL INVOICED 2014-12-02 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553557107 2020-04-13 0235 PPP 825 EAST GATE BOULEVARD SUITE 200, GARDEN CITY, NY, 11530-2101
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 33333.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-2101
Project Congressional District NY-04
Number of Employees 7
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33663.89
Forgiveness Paid Date 2021-04-29
9091018304 2021-01-30 0235 PPS 825 E Gate Blvd Ste 204, Garden City, NY, 11530-2119
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23716.87
Loan Approval Amount (current) 23716.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2119
Project Congressional District NY-04
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23863.12
Forgiveness Paid Date 2021-09-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State