Search icon

BLUE PARK PINE LLC

Company Details

Name: BLUE PARK PINE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2018 (7 years ago)
Entity Number: 5374608
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE PARK PINE LLC 401(K) PLAN 2023 823814658 2024-10-02 BLUE PARK PINE LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 722513
Sponsor’s telephone number 6097121343
Plan sponsor’s address 70 PINE STREET, NEW YORK, NY, 10270

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
BLUE PARK PINE LLC 401(K) PLAN 2022 823814658 2023-09-28 BLUE PARK PINE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 722513
Sponsor’s telephone number 6097121343
Plan sponsor’s address 70 PINE STREET, NEW YORK, NY, 10270

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
BLUE PARK PINE LLC 401(K) PLAN 2021 823814658 2022-10-12 BLUE PARK PINE LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 722513
Sponsor’s telephone number 6097121343
Plan sponsor’s address 70 PINE STREET, NEW YORK, NY, 10270

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ALLISON BRECHER
BLUE PARK PINE LLC 401(K) PLAN 2021 823814658 2022-10-12 BLUE PARK PINE LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 722513
Sponsor’s telephone number 6097121343
Plan sponsor’s address 70 PINE STREET, NEW YORK, NY, 10270

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ALLISON BRECHER
BLUE PARK PINE LLC 401(K) PLAN 2021 823814658 2022-10-12 BLUE PARK PINE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 722513
Sponsor’s telephone number 6097121343
Plan sponsor’s address 70 PINE STREET, NEW YORK, NY, 10270

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ALLISON BRECHER
BLUE PARK PINE LLC 401(K) PLAN 2021 823814658 2022-10-12 BLUE PARK PINE LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 722513
Sponsor’s telephone number 6097121343
Plan sponsor’s address 70 PINE STREET, NEW YORK, NY, 10270

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ALLISON BRECHER
BLUE PARK PINE LLC 401(K) PLAN 2021 823814658 2022-10-12 BLUE PARK PINE LLC 11
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 722513
Sponsor’s telephone number 6097121343
Plan sponsor’s address 70 PINE STREET, NEW YORK, NY, 10270

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ALLISON BRECHER
BLUE PARK PINE LLC 401K PLAN 2020 823814658 2021-08-02 BLUE PARK PINE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 722513
Sponsor’s telephone number 6097121343
Plan sponsor’s address 70 PINE STREET, NEW YORK, NY, 10270

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing KELLY FITZPATRICK
BLUE PARK PINE LLC 401K PLAN 2019 823814658 2021-08-11 BLUE PARK PINE LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 722513
Sponsor’s telephone number 6097121343
Plan sponsor’s address 70 PINE STREET, NEW YORK, NY, 10270

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing KELLY FITZPATRICK
BLUE PARK PINE LLC 401K PLAN 2019 823814658 2021-08-02 BLUE PARK PINE LLC 17
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 722513
Sponsor’s telephone number 6097121343
Plan sponsor’s address 70 PINE STREET, NEW YORK, NY, 10270

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing KELLY FITZPATRICK

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2018-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-108663 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181029000253 2018-10-29 CERTIFICATE OF PUBLICATION 2018-10-29
180712000403 2018-07-12 APPLICATION OF AUTHORITY 2018-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6998808800 2021-04-21 0202 PPS 70 Pine St, New York, NY, 10005-1522
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131430
Loan Approval Amount (current) 131430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1522
Project Congressional District NY-10
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 132149.21
Forgiveness Paid Date 2021-11-15
6018637709 2020-05-01 0202 PPP 70 PINE STREET, NEW YORK, NY, 10005
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94027
Loan Approval Amount (current) 94027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 18
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 94980.12
Forgiveness Paid Date 2021-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State