Search icon

BLUE KIND CAPITAL, LLC

Company Details

Name: BLUE KIND CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2018 (7 years ago)
Entity Number: 5273961
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-12-16 2024-01-02 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-12-16 2024-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-25 2021-12-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-01-25 2021-12-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000752 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220121001248 2022-01-21 BIENNIAL STATEMENT 2022-01-21
211216001667 2021-12-15 CERTIFICATE OF CHANGE BY ENTITY 2021-12-15
190715000480 2019-07-15 CERTIFICATE OF AMENDMENT 2019-07-15
180125010259 2018-01-25 ARTICLES OF ORGANIZATION 2018-01-25

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20942.02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State