Search icon

BLUE FIN IV, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE FIN IV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1984 (41 years ago)
Entity Number: 956779
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Principal Address: 24 FAIRVIEW RD., MONTAUK, NY, United States, 11954
Address: 24 Fairview Road, PO Box 2084, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
michael potts Agent 24 fair view road, MONTAUK, NY, 11954

Chief Executive Officer

Name Role Address
MICHAEL POTTS Chief Executive Officer PO BOX 2084, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
BLUE FIN IV, INC. DOS Process Agent 24 Fairview Road, PO Box 2084, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-11-22 2024-11-22 Address PO BOX 2084, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-11-22 Address 24 fair view road, MONTAUK, NY, 11954, USA (Type of address: Registered Agent)
2024-02-14 2024-02-14 Address PO BOX 2084, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-11-22 Address PO BOX 2084, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-11-22 Address P.O. BOX 2084, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122001351 2024-11-22 BIENNIAL STATEMENT 2024-11-22
240214000106 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
230314000026 2023-03-14 BIENNIAL STATEMENT 2022-11-01
201102061546 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181116006577 2018-11-16 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5705.00
Total Face Value Of Loan:
5705.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8000.00
Total Face Value Of Loan:
8000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,705
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,749.23
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $5,701
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$8,000
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,060.22
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $6,600
Rent: $1,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State