Search icon

BLUELINE DISASTER SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUELINE DISASTER SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2014 (11 years ago)
Entity Number: 4636641
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 1 Ora Avenue, New Hartford, NY, United States, 13413

Contact Details

Phone +1 315-507-2140

Phone +1 315-725-0592

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BLUELINE DISASTER SOLUTIONS, INC. DOS Process Agent 1 Ora Avenue, New Hartford, NY, United States, 13413

Chief Executive Officer

Name Role Address
JAMES LOY Chief Executive Officer 1 ORA AVENUE, NEW HARTFORD, NY, United States, 13413

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
W9VVCBUH1EB9
CAGE Code:
8NU01
UEI Expiration Date:
2022-06-16

Business Information

Activation Date:
2021-03-20
Initial Registration Date:
2020-06-02

Form 5500 Series

Employer Identification Number (EIN):
471857209
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6ZIKT-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-04 2026-04-30 1 Ora Avenue, New Hartford, NY, 13413
23-6L7O9-SHMO Active Mold Assessment Contractor License (SH125) 2023-11-30 2025-12-31 1 Ora Avenue, New Hartford, NY, 13413

History

Start date End date Type Value
2014-09-15 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2014-09-15 2025-01-28 Address 90 STATE STREET, SUITE 700 BOX 80, BATAVIA, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128002781 2025-01-28 BIENNIAL STATEMENT 2025-01-28
150303000131 2015-03-03 CERTIFICATE OF AMENDMENT 2015-03-03
140915010436 2014-09-15 CERTIFICATE OF INCORPORATION 2014-09-15

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44644.40
Total Face Value Of Loan:
44644.40

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-24
Type:
Unprog Other
Address:
DIETZ LOFTS 225 WILKINSON STREET, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44644.4
Current Approval Amount:
44644.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
45135.49

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2018-05-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State