Search icon

BLUEHAT TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

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
2025-06-12 2025-06-12 Address 34 HOPE CT, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-06-12 Address 34 HOPE CT, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-06-12 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-17 2024-10-17 Address 34 HOPE CT, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2024-10-17 2025-06-12 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250612001529 2025-06-12 BIENNIAL STATEMENT 2025-06-12
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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22087.00
Total Face Value Of Loan:
22087.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22087.00
Total Face Value Of Loan:
22087.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$22,087
Date Approved:
2021-02-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,389.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,080
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$22,087
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,362.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,045
Healthcare: $3042

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State