Search icon

BLU-J MARINE LLC

Company Details

Name: BLU-J MARINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2018 (7 years ago)
Entity Number: 5367657
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: 105 BROAD STREET, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
JOHN KOHUT DOS Process Agent 105 BROAD STREET, GREENPORT, NY, United States, 11944

Agent

Name Role Address
john e kohut Agent 105 broad street, GREENPORT, NY, 11944

History

Start date End date Type Value
2023-02-06 2024-06-01 Address 105 broad street, GREENPORT, NY, 11944, USA (Type of address: Registered Agent)
2023-02-06 2024-06-01 Address 105 BROAD STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2020-06-15 2023-02-06 Address 105 BROAD STREET, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2018-06-28 2023-02-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-06-28 2020-06-15 Address 172 STERLING STREET, APT# 3, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035717 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220614003424 2022-06-14 BIENNIAL STATEMENT 2022-06-01
230206004101 2022-06-03 CERTIFICATE OF CHANGE BY ENTITY 2022-06-03
200615060051 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180628010394 2018-06-28 ARTICLES OF ORGANIZATION 2018-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2964728107 2020-07-13 0235 PPP 105 BROAD ST, GREENPORT, NY, 11944
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6917
Loan Approval Amount (current) 6917
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6947.9
Forgiveness Paid Date 2021-02-12
9883298403 2021-02-18 0235 PPS 105 Broad St, Greenport, NY, 11944-1318
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6915
Loan Approval Amount (current) 6915
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-1318
Project Congressional District NY-01
Number of Employees 1
NAICS code 811490
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 6957.92
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State