Search icon

BLUCAP GROUP LLC

Company Details

Name: BLUCAP GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2018 (7 years ago)
Entity Number: 5311746
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1152 42nd Street, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1152 42nd Street, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-10-19 2024-04-08 Address 1152 42 Street, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2018-03-27 2023-10-19 Address 309 RUTLEDGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408001495 2024-04-08 BIENNIAL STATEMENT 2024-04-08
231019003996 2023-10-19 BIENNIAL STATEMENT 2022-03-01
180327010215 2018-03-27 ARTICLES OF ORGANIZATION 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3663018510 2021-02-24 0202 PPP 309 Rutledge St, Brooklyn, NY, 11211-7479
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9972
Loan Approval Amount (current) 9972
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7479
Project Congressional District NY-07
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10070.27
Forgiveness Paid Date 2022-02-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State