Search icon

BLUE TIGER INTERNATIONAL, LLC

Company Details

Name: BLUE TIGER INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2013 (12 years ago)
Entity Number: 4396751
ZIP code: 11940
County: Suffolk
Place of Formation: New York
Address: 19 BENJAMIN AVENUE, EAST MORICHES, NY, United States, 11940

DOS Process Agent

Name Role Address
THOMAS A. COOK DOS Process Agent 19 BENJAMIN AVENUE, EAST MORICHES, NY, United States, 11940

History

Start date End date Type Value
2013-05-01 2023-09-23 Address 19 BENJAMIN AVENUE, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230923000604 2023-09-23 BIENNIAL STATEMENT 2023-05-01
180221006009 2018-02-21 BIENNIAL STATEMENT 2017-05-01
130501000394 2013-05-01 ARTICLES OF ORGANIZATION 2013-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9924147100 2020-04-15 0235 PPP 19 Benjamin Avenue, East Moriches, NY, 11940
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18100
Loan Approval Amount (current) 18100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Moriches, SUFFOLK, NY, 11940-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18273.07
Forgiveness Paid Date 2021-04-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State