Search icon

BLUEHAT TECHNOLOGIES INC.

Company Details

Name: BLUEHAT TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2017 (8 years ago)
Entity Number: 5154033
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 34 HOPE CT, SELDEN, NY, United States, 11784
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROLLO SICOCO Chief Executive Officer 34 HOPE CT, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 34 HOPE CT, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2019-12-24 2024-10-17 Address 34 HOPE CT, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2017-06-14 2024-10-16 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2017-06-14 2024-10-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-06-14 2024-10-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017000716 2024-10-16 CERTIFICATE OF CHANGE BY ENTITY 2024-10-16
211220002746 2021-12-20 BIENNIAL STATEMENT 2021-12-20
191224060033 2019-12-24 BIENNIAL STATEMENT 2019-06-01
170614010070 2017-06-14 CERTIFICATE OF INCORPORATION 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3210778403 2021-02-04 0235 PPS 34 Hope Ct, Selden, NY, 11784-1271
Loan Status Date 2024-05-11
Loan Status Charged Off
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22087
Loan Approval Amount (current) 22087
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 Selden, SUFFOLK, NY, 11784-1271
Project Congressional District NY-01
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21389.58
Forgiveness Paid Date 2022-04-28
2800557700 2020-05-01 0235 PPP 34 HOPE CT, SELDEN, NY, 11784
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22087
Loan Approval Amount (current) 22087
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 SELDEN, SUFFOLK, NY, 11784-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22362.98
Forgiveness Paid Date 2021-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State