Search icon

BLUE SUIT STRATEGIES, LLC

Company Details

Name: BLUE SUIT STRATEGIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2018 (7 years ago)
Entity Number: 5329400
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 52-40 39TH DRIVE, #11R, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
JASON M. ORTIZ DOS Process Agent 52-40 39TH DRIVE, #11R, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2018-04-25 2024-04-02 Address 52-40 39TH DRIVE, #11R, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003592 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220503000339 2022-05-03 BIENNIAL STATEMENT 2022-04-01
200508060082 2020-05-08 BIENNIAL STATEMENT 2020-04-01
180425010245 2018-04-25 ARTICLES OF ORGANIZATION 2018-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8406227302 2020-05-01 0202 PPP 5240 39TH DRIVE 11R, WOODSIDE, NY, 11377
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45719
Loan Approval Amount (current) 45719
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46194.98
Forgiveness Paid Date 2021-05-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State