Search icon

BLUE TIME INC.

Company Details

Name: BLUE TIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2012 (13 years ago)
Entity Number: 4294852
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1400 Broadway, Floor 18, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE TIME INC. DOS Process Agent 1400 Broadway, Floor 18, New York, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OUNI MAMROUT Chief Executive Officer 1400 BROADWAY, FLOOR 18, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 1441 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 1400 BROADWAY, FLOOR 18, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-09-06 Address 1400 Broadway, Floor 18, New York, NY, 10018, USA (Type of address: Service of Process)
2024-07-30 2024-09-06 Address 1441 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-07-30 Address 1441 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 1400 BROADWAY, FLOOR 18, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-09-06 Address 1400 BROADWAY, FLOOR 18, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-07-30 Address 1441 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-09-26 2024-07-30 Address 1441 BROADWAY, 27TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906001054 2024-09-06 BIENNIAL STATEMENT 2024-09-06
240730021324 2024-07-30 BIENNIAL STATEMENT 2024-07-30
211208002778 2021-12-08 BIENNIAL STATEMENT 2021-12-08
180904008670 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160926006221 2016-09-26 BIENNIAL STATEMENT 2016-09-01
160829000367 2016-08-29 CERTIFICATE OF CHANGE 2016-08-29
160715006232 2016-07-15 BIENNIAL STATEMENT 2014-09-01
160707000540 2016-07-07 CERTIFICATE OF CHANGE 2016-07-07
120912000398 2012-09-12 CERTIFICATE OF INCORPORATION 2012-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489707208 2020-04-27 0202 PPP 1441 Broadway Floor 27, New York, NY, 10018
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175652
Loan Approval Amount (current) 175652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 177230.46
Forgiveness Paid Date 2021-03-25
6450738307 2021-01-27 0202 PPS 1441 Broadway Fl 27, New York, NY, 10018-1905
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175652.5
Loan Approval Amount (current) 175652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1905
Project Congressional District NY-12
Number of Employees 11
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 177867.67
Forgiveness Paid Date 2022-05-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810594 Fair Labor Standards Act 2018-11-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-14
Termination Date 2019-02-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name BLUE TIME INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State