Search icon

BLUE 31ST STREET NYC LLC

Company Details

Name: BLUE 31ST STREET NYC LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2019 (6 years ago)
Entity Number: 5592439
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 1218 CENTRAL AVE., SUITE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE., SUITE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2019-07-24 2023-12-15 Address 1218 CENTRAL AVE., SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215000951 2023-12-15 BIENNIAL STATEMENT 2023-12-15
220913003637 2022-09-13 BIENNIAL STATEMENT 2021-07-01
191001000357 2019-10-01 CERTIFICATE OF PUBLICATION 2019-10-01
190724000364 2019-07-24 APPLICATION OF AUTHORITY 2019-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6029857210 2020-04-27 0202 PPP 30 W. 31st Street, New York, NY, 10001
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252790
Loan Approval Amount (current) 252790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
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, 10001-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256495.28
Forgiveness Paid Date 2021-11-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State