Search icon

BLUESTONE LANE HOLDINGS LLC

Company Details

Name: BLUESTONE LANE HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2020 (5 years ago)
Entity Number: 5786647
ZIP code: 12260
County: Kings
Place of Formation: Delaware
Address: 99 Washington Avenue, Suite 700, ALBANY, NY, United States, 12260

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUESTONE LANE HOLDINGS LLC 401(K) PLAN 2018 462127940 2019-09-23 BLUESTONE LANE HOLDINGS LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 722515
Sponsor’s telephone number 6464013544
Plan sponsor’s address 90 WATER STREET, NEW YORK, NY, 10025

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing DANIELLE CASERTA

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2023-10-18 2024-06-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-13 2023-10-18 Address 77 SANDS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611002198 2024-06-11 BIENNIAL STATEMENT 2024-06-11
231018001836 2023-10-17 CERTIFICATE OF CHANGE BY ENTITY 2023-10-17
200713000462 2020-07-13 APPLICATION OF AUTHORITY 2020-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448090 OL VIO INVOICED 2022-05-17 7125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-05-17 Settlement (Pre-Hearing) Business refuses to accept payment in cash from consumers. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6612908608 2021-03-23 0202 PPS 19 Kenmare St, New York, NY, 10012-4633
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1999998
Loan Approval Amount (current) 1999998
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4633
Project Congressional District NY-10
Number of Employees 218
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 2021340.2
Forgiveness Paid Date 2022-04-21

Date of last update: 22 Mar 2025

Sources: New York Secretary of State