Search icon

BLUE COVE CAPITAL LLC

Company Details

Name: BLUE COVE CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2016 (9 years ago)
Entity Number: 4989743
ZIP code: 10104
County: Albany
Place of Formation: New York
Address: 1290 AVENUE OF THE AMERICAS, 4TH FL., NEW YORK, NY, United States, 10104

Agent

Name Role Address
MARSHALL MANOFF Agent 1290 AVENUE OF THE AMERICAS, 4TH FL., NEW YORK, NY, 10104

DOS Process Agent

Name Role Address
MARSHALL MANOFF DOS Process Agent 1290 AVENUE OF THE AMERICAS, 4TH FL., NEW YORK, NY, United States, 10104

Filings

Filing Number Date Filed Type Effective Date
180807006215 2018-08-07 BIENNIAL STATEMENT 2018-08-01
171113000393 2017-11-13 CERTIFICATE OF PUBLICATION 2017-11-13
170821000487 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21
160808010236 2016-08-08 ARTICLES OF ORGANIZATION 2016-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614357706 2020-05-01 0235 PPP 12 IVY WAY, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11542
Loan Approval Amount (current) 11542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11646.94
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State