Search icon

THE BLUE STOVE, INC.

Company Details

Name: THE BLUE STOVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2013 (12 years ago)
Date of dissolution: 21 Jul 2022
Entity Number: 4438702
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

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

History

Start date End date Type Value
2013-07-31 2022-07-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2013-07-31 2023-07-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-07-31 2023-07-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230716000215 2022-07-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-21
130731000341 2013-07-31 CERTIFICATE OF INCORPORATION 2013-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 415 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 415 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1544907704 2020-05-01 0202 PPP 415 Graham Avenue, BROOKLYN, NY, 11211
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71742
Loan Approval Amount (current) 71742
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 BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 140
NAICS code 424490
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 72517.33
Forgiveness Paid Date 2021-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701843 Civil Rights Accommodations 2017-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2017-03-31
Termination Date 2017-12-18
Section 1331
Status Terminated

Parties

Name MAZZONE
Role Plaintiff
Name THE BLUE STOVE, INC.
Role Defendant
1504388 Fair Labor Standards Act 2015-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-27
Termination Date 2015-12-01
Section 0002
Sub Section FL
Status Terminated

Parties

Name BARRAGAN
Role Plaintiff
Name THE BLUE STOVE, INC.
Role Defendant
1506899 Fair Labor Standards Act 2015-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-04
Termination Date 2016-06-09
Section 0201
Sub Section DO
Status Terminated

Parties

Name CHAVEZ
Role Plaintiff
Name THE BLUE STOVE, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State