Search icon

BLUFOX MOBILE, LLC

Company Details

Name: BLUFOX MOBILE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2017 (8 years ago)
Entity Number: 5131296
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 998C OLD COUNTRY ROAD, UNIT #332, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 998C OLD COUNTRY ROAD, UNIT #332, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2017-05-04 2024-03-08 Address 998C OLD COUNTRY ROAD, UNIT #332, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308000589 2024-03-08 BIENNIAL STATEMENT 2024-03-08
210818003052 2021-08-18 BIENNIAL STATEMENT 2021-08-18
190510060092 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170504000311 2017-05-04 ARTICLES OF ORGANIZATION 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8722047200 2020-04-28 0235 PPP 998 OLD COUNTRY RD, PLAINVIEW, NY, 11803-4928
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84300
Loan Approval Amount (current) 84300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-4928
Project Congressional District NY-03
Number of Employees 12
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85374.82
Forgiveness Paid Date 2021-08-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State