Search icon

BLUE FIN IV, INC.

Company Details

Name: BLUE FIN IV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1984 (40 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)
2024-02-07 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2024-02-14 Address 360 MONTAUK HIGHWAY, WAINSCOTT, NY, 11975, USA (Type of address: Registered Agent)
2023-03-14 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-03-14 Address PO BOX 2084, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-02-14 Address PO BOX 2084, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)

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
180824000309 2018-08-24 CERTIFICATE OF CHANGE 2018-08-24
161115006515 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141119006495 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121128002139 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101119002413 2010-11-19 BIENNIAL STATEMENT 2010-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5315657401 2020-05-12 0235 PPP 24 FAIRVIEW RD, MONTAUK, NY, 11954-5477
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5477
Project Congressional District NY-01
Number of Employees 2
NAICS code 487210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8060.22
Forgiveness Paid Date 2021-02-10
2040268601 2021-03-13 0235 PPS 24 Fairview Rd, Montauk, NY, 11954-5477
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5705
Loan Approval Amount (current) 5705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5477
Project Congressional District NY-01
Number of Employees 2
NAICS code 114119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5749.23
Forgiveness Paid Date 2021-12-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State