Search icon

BLUE SHUTTER DESIGN, LLC

Company Details

Name: BLUE SHUTTER DESIGN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2016 (8 years ago)
Entity Number: 5048938
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 8087 SIMMS RD., LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
BLUE SHUTTER DESIGN, LLC DOS Process Agent 8087 SIMMS RD., LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2016-12-07 2018-12-05 Address 8087 SIMMS RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201231060282 2020-12-31 BIENNIAL STATEMENT 2020-12-01
181205006426 2018-12-05 BIENNIAL STATEMENT 2018-12-01
170331000724 2017-03-31 CERTIFICATE OF PUBLICATION 2017-03-31
161207010061 2016-12-07 ARTICLES OF ORGANIZATION 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1547437210 2020-04-15 0296 PPP 8087 Simms Road, Lockport, NY, 14094
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7237
Loan Approval Amount (current) 7237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7303.82
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State