Search icon

BLUE MEDUSA LLC

Company Details

Name: BLUE MEDUSA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2013 (12 years ago)
Entity Number: 4378019
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 53 SUTTON STREET, #2, BROOKLYN, NY, United States, 11222

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 53 SUTTON STREET, #2, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2013-03-22 2019-04-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060918 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190403002010 2019-04-03 BIENNIAL STATEMENT 2019-03-01
130322000532 2013-03-22 ARTICLES OF ORGANIZATION 2013-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9220288900 2021-05-12 0202 PPP 53 Sutton St # 2, Brooklyn, NY, 11222-4403
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1021
Loan Approval Amount (current) 1021
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-4403
Project Congressional District NY-07
Number of Employees 1
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1023.69
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State