Search icon

BLUTUSK TECH, LLC

Company Details

Name: BLUTUSK TECH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939153
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 3229 SOUTHWESTERN BLVD, SUITE 13, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
BLUTUSK TECH, LLC DOS Process Agent 3229 SOUTHWESTERN BLVD, SUITE 13, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2016-05-02 2024-09-06 Address 950 A UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906001514 2024-09-06 BIENNIAL STATEMENT 2024-09-06
161104000811 2016-11-04 CERTIFICATE OF PUBLICATION 2016-11-04
160502010021 2016-05-02 ARTICLES OF ORGANIZATION 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5286497107 2020-04-13 0296 PPP 3229 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127-1241
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORCHARD PARK, ERIE, NY, 14127-1241
Project Congressional District NY-23
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17628.33
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State