Search icon

BLUEL GROUP, INC

Company Details

Name: BLUEL GROUP, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2016 (9 years ago)
Entity Number: 4942057
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 8 Sunset Dr., Monticello, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOEL MERMELSTEIN Chief Executive Officer 8 SUNSET DR., MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 12 CREEKVIEW DRIVE, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 8 SUNSET DR., MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2020-05-20 2024-05-20 Address 12 CREEKVIEW DRIVE, THIELLS, NY, 10984, USA (Type of address: Chief Executive Officer)
2018-05-01 2020-05-20 Address 8 SUNSET DR, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
2018-05-01 2020-05-20 Address 8 SUNSET DR, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2016-05-05 2024-05-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-05-05 2024-05-20 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-05-05 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240520003181 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220525001931 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200520060234 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180501006745 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160505010329 2016-05-05 CERTIFICATE OF INCORPORATION 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7027157104 2020-04-14 0202 PPP 269 Stone Schoolhouse Rd, BLOOMINGBURG, NY, 12721
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16182
Loan Approval Amount (current) 16182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BLOOMINGBURG, SULLIVAN, NY, 12721-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16276.4
Forgiveness Paid Date 2020-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State