Search icon

BLUE CHELSEA INC.

Company Details

Name: BLUE CHELSEA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2014 (10 years ago)
Entity Number: 4672076
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 15 MAIDEN LANE SUITE 2000, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK S. FRIEDLANDER, ESQ. DOS Process Agent 15 MAIDEN LANE SUITE 2000, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-04-15 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-26 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141126000140 2014-11-26 CERTIFICATE OF INCORPORATION 2014-11-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-20 No data 212 8TH AVE, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 212 8TH AVE, Manhattan, NEW YORK, NY, 10011 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
2212614 OL VIO INVOICED 2015-11-09 250 OL - Other Violation
2177027 OL VIO CREDITED 2015-09-25 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-17 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4736367706 2020-05-01 0202 PPP 212 8TH AVENUE, NYC, NY, 10011
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27389
Loan Approval Amount (current) 27389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27641.13
Forgiveness Paid Date 2021-04-20
7200478902 2021-05-07 0202 PPS 212 8th Ave, New York, NY, 10011-1609
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27387
Loan Approval Amount (current) 27387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10011-1609
Project Congressional District NY-12
Number of Employees 5
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27666.12
Forgiveness Paid Date 2022-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State