Search icon

BLUE CHIP CLEANING AND LANDSCAPING LLC

Company Details

Name: BLUE CHIP CLEANING AND LANDSCAPING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2019 (6 years ago)
Entity Number: 5587894
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 40 NELSHORE DRIVE, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
BLUE CHIP CLEANING AND LANDSCPING LLC DOS Process Agent 40 NELSHORE DRIVE, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2019-07-16 2022-07-10 Address 40 NELSHORE DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220710000102 2022-01-25 CERTIFICATE OF PUBLICATION 2022-01-25
190716010208 2019-07-16 ARTICLES OF ORGANIZATION 2019-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5182767405 2020-05-11 0202 PPP 55 RENNER RD, ROCK HILL, NY, 12775-7007
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5562
Loan Approval Amount (current) 5562
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 R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROCK HILL, SULLIVAN, NY, 12775-7007
Project Congressional District NY-19
Number of Employees 1
NAICS code 561790
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 06 Mar 2025

Sources: New York Secretary of State