Search icon

BLUEBERRY STORYTELLING LLC

Company Details

Name: BLUEBERRY STORYTELLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2017 (8 years ago)
Entity Number: 5155950
ZIP code: 11217
County: Kings
Place of Formation: New York
Address: 528 BERGEN STREET, SUITE 5D, BROOLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 528 BERGEN STREET, SUITE 5D, BROOLYN, NY, United States, 11217

History

Start date End date Type Value
2017-06-16 2017-10-12 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171012000783 2017-10-12 CERTIFICATE OF CHANGE 2017-10-12
170913000928 2017-09-13 CERTIFICATE OF PUBLICATION 2017-09-13
170616010299 2017-06-16 ARTICLES OF ORGANIZATION 2017-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5843927305 2020-04-30 0202 PPP 276 Fifth Avenue, NEW YORK, NY, 10001
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) 3800
Loan Approval Amount (current) 3800
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3848.52
Forgiveness Paid Date 2021-08-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State