Search icon

BLUE 32 LLC

Company Details

Name: BLUE 32 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 2017 (7 years ago)
Date of dissolution: 10 Aug 2022
Entity Number: 5213286
ZIP code: 10924
County: Orange
Place of Formation: New York
Address: 15 HOWARD CT., GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 HOWARD CT., GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2017-10-05 2022-10-31 Address 15 HOWARD CT., GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221031001018 2022-08-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-10
171005010079 2017-10-05 ARTICLES OF ORGANIZATION 2017-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8071568608 2021-03-24 0202 PPP 325 Windsor Hwy, New Windsor, NY, 12553-6909
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27000
Loan Approval Amount (current) 27000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6909
Project Congressional District NY-18
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State