Search icon

BLUELINE TEAM INC.

Company Details

Name: BLUELINE TEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2017 (8 years ago)
Entity Number: 5063168
ZIP code: 10006
County: Kings
Place of Formation: New York
Address: 29 broadway, 1610, new york, NY, United States, 10006
Principal Address: 45 Broadway, 1820, New York, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM ABRAHAM DOS Process Agent 29 broadway, 1610, new york, NY, United States, 10006

Chief Executive Officer

Name Role Address
ISRAEL HURWITZ Chief Executive Officer 344 CROWN ST, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 344 CROWN ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 344 CROWN ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-03-03 Address 29 broadway, 1610, new york, NY, 10006, USA (Type of address: Service of Process)
2024-10-30 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-30 2025-03-03 Address 344 CROWN ST, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-09-29 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-05 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-05 2024-10-30 Address 1819 EAST 13TH ST, APT 4L, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005675 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241030019505 2024-10-30 BIENNIAL STATEMENT 2024-10-30
220404001391 2022-04-04 BIENNIAL STATEMENT 2021-01-01
170105010498 2017-01-05 CERTIFICATE OF INCORPORATION 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087908800 2021-04-17 0202 PPS 29 Broadway Rm 1610, New York, NY, 10006-3203
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48665
Loan Approval Amount (current) 48665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10006-3203
Project Congressional District NY-10
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49266.31
Forgiveness Paid Date 2022-07-13
6186807700 2020-05-01 0202 PPP 29 BROADWAY RM 1610, NEW YORK, NY, 10006-3203
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33915
Loan Approval Amount (current) 33915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10006-3203
Project Congressional District NY-10
Number of Employees 20
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34251.36
Forgiveness Paid Date 2021-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308377 Telephone Consumer Protection Act 2023-09-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-21
Termination Date 1900-01-01
Section 227
Status Pending

Parties

Name STARLING
Role Plaintiff
Name BLUELINE TEAM INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State