Search icon

BLUE UNITED CORPORATION

Company Details

Name: BLUE UNITED CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2015 (10 years ago)
Entity Number: 4822551
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1460 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAKEHIKO NAKAMURA Chief Executive Officer 310 BRIDGE ROAD, FLORENCE, MA, United States, 01062

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 310 BRIDGE ROAD, FLORENCE, MA, 01062, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-07-16 Address 310 BRIDGE ROAD, FLORENCE, MA, 01062, USA (Type of address: Chief Executive Officer)
2017-02-23 2024-07-16 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-09-21 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-21 2017-02-23 Address 1412 BROADWAY, 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716002430 2024-07-16 BIENNIAL STATEMENT 2024-07-16
201002060796 2020-10-02 BIENNIAL STATEMENT 2019-09-01
170223000297 2017-02-23 CERTIFICATE OF CHANGE 2017-02-23
150921010120 2015-09-21 CERTIFICATE OF INCORPORATION 2015-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4284808309 2021-01-23 0202 PPS 1460 Broadway, New York, NY, 10036-7329
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30200
Loan Approval Amount (current) 30200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-7329
Project Congressional District NY-12
Number of Employees 2
NAICS code 711219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30507.87
Forgiveness Paid Date 2022-02-07
6664997107 2020-04-14 0202 PPP 1460 Broadway, NEW YORK, NY, 10036
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711219
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28572.87
Forgiveness Paid Date 2021-12-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State