Search icon

BLU CONTRACTING, INC.

Company Details

Name: BLU CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341371
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 20-14 49TH STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 917-502-1139

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-14 49TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
SOFIA VULLIS Chief Executive Officer 20-14 49TH STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1454817-DCA Active Business 2013-01-24 2025-02-28

History

Start date End date Type Value
2013-01-04 2013-05-01 Address 20-20 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170130006416 2017-01-30 BIENNIAL STATEMENT 2017-01-01
150105006274 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130501000018 2013-05-01 CERTIFICATE OF CHANGE 2013-05-01
130104000659 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546306 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546265 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3356911 TRUSTFUNDHIC INVOICED 2021-08-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3356912 RENEWAL INVOICED 2021-08-04 100 Home Improvement Contractor License Renewal Fee
2987018 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2987019 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2493740 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2493739 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1900741 RENEWAL INVOICED 2014-12-03 100 Home Improvement Contractor License Renewal Fee
1900740 TRUSTFUNDHIC INVOICED 2014-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214045 Office of Administrative Trials and Hearings Issued Settled 2016-08-17 2500 2016-11-23 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2918628503 2021-02-22 0202 PPS 2014 49th St, Astoria, NY, 11105-1206
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19885
Loan Approval Amount (current) 19885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-1206
Project Congressional District NY-14
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20097.11
Forgiveness Paid Date 2022-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State