Search icon

BLUEPRO LAYOUTS INC

Company Details

Name: BLUEPRO LAYOUTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2017 (8 years ago)
Entity Number: 5135849
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 177 Lorimer St., Suite #101, Brooklyn, NY, United States, 11206
Principal Address: 574 NEWARK AVENUE SUITE #211, JERSEY CITY, NJ, United States, 07306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUEPRO LAYOUTS INC DOS Process Agent 177 Lorimer St., Suite #101, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
SHIMON OSTREICHER Chief Executive Officer 177 LORIMER ST., SUITE #101, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 177 LORIMER ST., SUITE #101, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2019-10-10 2025-03-24 Address 574 NEWARK AVENUE SUITE #211, JERSEY CITIY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2019-10-10 2025-03-24 Address 574 NEWARK AVENUE SUITE #211, SUITE 203, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process)
2017-05-11 2019-10-10 Address 312 PENN ST, SUITE 203, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-05-11 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324003838 2025-03-24 BIENNIAL STATEMENT 2025-03-24
210708001993 2021-07-08 BIENNIAL STATEMENT 2021-07-08
191010060230 2019-10-10 BIENNIAL STATEMENT 2019-05-01
170511010375 2017-05-11 CERTIFICATE OF INCORPORATION 2017-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888069000 2021-05-14 0202 PPS 177 Lorimer St, Brooklyn, NY, 11206-2888
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15602
Loan Approval Amount (current) 15602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-2888
Project Congressional District NY-07
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15644.47
Forgiveness Paid Date 2021-08-23
2563637401 2020-05-06 0202 PPP 177 Lorimer Street, brooklyn, NY, 11206
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8540
Loan Approval Amount (current) 8540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8631.48
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State