Search icon

BLUESTONE COUNTRY LLC

Company Details

Name: BLUESTONE COUNTRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2014 (11 years ago)
Entity Number: 4513331
ZIP code: 13820
County: Delaware
Place of Formation: New York
Address: 255 WHITE HILL ROAD, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 255 WHITE HILL ROAD, ONEONTA, NY, United States, 13820

Licenses

Number Type End date
10491204035 LIMITED LIABILITY BROKER 2026-01-20
30JA0999186 ASSOCIATE BROKER 2025-07-25
10301214760 ASSOCIATE BROKER 2025-05-31
10991214936 REAL ESTATE PRINCIPAL OFFICE No data
10401373887 REAL ESTATE SALESPERSON 2025-02-13
40SC0999144 REAL ESTATE SALESPERSON 2025-09-23

Filings

Filing Number Date Filed Type Effective Date
140519000237 2014-05-19 CERTIFICATE OF PUBLICATION 2014-05-19
140114000674 2014-01-14 ARTICLES OF ORGANIZATION 2014-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956518009 2020-06-29 0248 PPP 482 MAIN ST, ONEONTA, NY, 13820-2029
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ONEONTA, OTSEGO, NY, 13820-2029
Project Congressional District NY-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 448837
Originating Lender Name Bank of the Finger Lakes, A Division of
Originating Lender Address GENEVA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4846
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State