Search icon

MOONBLU INC.

Company Details

Name: MOONBLU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2013 (12 years ago)
Entity Number: 4411186
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVENUE SUITE 1905, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-414-9500

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVENUE SUITE 1905, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2039435-DCA Inactive Business 2016-06-23 2020-04-15
1473609-DCA Inactive Business 2013-09-19 2015-12-15

History

Start date End date Type Value
2013-05-31 2016-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-31 2016-02-29 Address JEFFREY W. BERKMAN, PO BOX 217, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160304000242 2016-03-04 CERTIFICATE OF AMENDMENT 2016-03-04
160229000264 2016-02-29 CERTIFICATE OF CHANGE 2016-02-29
130531000350 2013-05-31 CERTIFICATE OF INCORPORATION 2013-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-04 No data 361 6TH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-10 No data 361 6TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-14 No data 361 6TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175464 SWC-CIN-INT CREDITED 2020-04-10 794.7899780273438 Sidewalk Cafe Interest for Consent Fee
3165547 SWC-CON-ONL CREDITED 2020-03-03 12184.830078125 Sidewalk Cafe Consent Fee
3015478 SWC-CIN-INT INVOICED 2019-04-10 776.9400024414062 Sidewalk Cafe Interest for Consent Fee
3014722 SWC-CIN-INT INVOICED 2019-04-09 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2998909 SWC-CON-ONL INVOICED 2019-03-06 11910.8798828125 Sidewalk Cafe Consent Fee
2773852 SWC-CIN-INT INVOICED 2018-04-10 762.4199829101562 Sidewalk Cafe Interest for Consent Fee
2771139 RENEWAL INVOICED 2018-04-04 510 Two-Year License Fee
2771140 SWC-CON INVOICED 2018-04-04 445 Petition For Revocable Consent Fee
2753560 SWC-CON-ONL INVOICED 2018-03-01 11688.7900390625 Sidewalk Cafe Consent Fee
2613242 LL VIO INVOICED 2017-05-17 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-04 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3700448608 2021-03-17 0202 PPS 361 Avenue of the Americas, New York, NY, 10014-3821
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55860
Loan Approval Amount (current) 55860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-3821
Project Congressional District NY-10
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56234.08
Forgiveness Paid Date 2021-11-22
2532087704 2020-05-01 0202 PPP 361 AVENUE OF THE AMERICAS, NEW YORK, NY, 10014
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42090
Loan Approval Amount (current) 42090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10014-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42743.1
Forgiveness Paid Date 2021-11-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State