Search icon

BLUEGROUND US, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLUEGROUND US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2017 (8 years ago)
Entity Number: 5170011
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005
Principal Address: 101 5th Ave, 7th floor, New York, NY, United States, 10003

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALEXANDROS CHATZIELEFTHER Chief Executive Officer 106 W 32ND STREET, OFFICE 113, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
undefined604524671
State:
WASHINGTON
WASHINGTON profile:

Commercial and government entity program

CAGE number:
8FS78
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2029-12-26
SAM Expiration:
2025-12-20

Contact Information

POC:
DINA BAISE
Corporate URL:
www.theblueground.com

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 106 W 32ND STREET, OFFICE 113, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-14 2023-07-14 Address 311 WEST 43RD ST, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-21 2023-07-14 Address 311 WEST 43RD ST, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-10-21 2023-07-14 Address 311 W. 43RD STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-09-11 2019-10-21 Address 311 W. 43RD STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714002531 2023-07-14 BIENNIAL STATEMENT 2023-07-01
211130001644 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191021060109 2019-10-21 BIENNIAL STATEMENT 2019-07-01
170911000287 2017-09-11 CERTIFICATE OF AMENDMENT 2017-09-11
170714000133 2017-07-14 APPLICATION OF AUTHORITY 2017-07-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
7200AA23P00058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
120000.00
Base And Exercised Options Value:
120000.00
Base And All Options Value:
120000.00
Awarding Agency Name:
Agency for International Development
Performance Start Date:
2023-09-22
Description:
PPL/DC HOUSING FOR USUN DETAILEE
Naics Code:
531130: LESSORS OF MINIWAREHOUSES AND SELF-STORAGE UNITS
Product Or Service Code:
X1FA: LEASE/RENTAL OF FAMILY HOUSING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
2216140.00
Total Face Value Of Loan:
2216140.00

Paycheck Protection Program

Jobs Reported:
131
Initial Approval Amount:
$2,216,140
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,216,140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,244,457.34
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $1,660,140
Utilities: $556,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-09-21
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State