Search icon

BLZ ELECTRIC, INC.

Company Details

Name: BLZ ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1985 (39 years ago)
Entity Number: 1038861
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1243 EAST 15TH STREET, BROOKLYN, NY, United States, 11230
Principal Address: 1659 42nd Street, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL LEFKOWITZ Chief Executive Officer 1541 EAST 22ND STREET, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
BLZ ELECTRIC, INC. DOS Process Agent 1243 EAST 15TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-08-02 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-03 Address 1541 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 1243 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-05-05 Address 1243 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-11-03 Address 1243 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2023-05-05 2023-11-03 Address 1243 EAST 15TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2022-07-28 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231103002949 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230505000817 2023-05-05 BIENNIAL STATEMENT 2021-11-01
200902061746 2020-09-02 BIENNIAL STATEMENT 2019-11-01
091125002364 2009-11-25 BIENNIAL STATEMENT 2009-11-01
071203002773 2007-12-03 BIENNIAL STATEMENT 2007-11-01
060111002650 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031209002424 2003-12-09 BIENNIAL STATEMENT 2003-11-01
991215002340 1999-12-15 BIENNIAL STATEMENT 1999-11-01
971202002116 1997-12-02 BIENNIAL STATEMENT 1997-11-01
931117002614 1993-11-17 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344018221 0215000 2018-12-07 97 AND 99 CLAY ST, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-12-07
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2019-05-21
Current Penalty 3780.0
Initial Penalty 6630.0
Contest Date 2020-10-01
Final Order 2020-11-27
Nr Instances 3
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i): Live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by cabinets or other forms of enclosure: a) Live wiring was exposed; employees were exposed to electric shock hazard during gut renovation construction activities: --- Live wire was exposed (wire cap was off), loc; cellar, rear apt unit; --- Two electric fuse wiring were without covers, loc; cellar, front apt units. Location: 97 and 99 Clay St, Brooklyn, NY 11222 On or about 12/7/2018 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2019-05-21
Current Penalty 2265.0
Initial Penalty 3978.0
Contest Date 2020-10-01
Final Order 2020-11-27
Nr Instances 5
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): All lamps for temporary illumination were not protected from accidental contact or breakage: a) Temporary lighting bulbs were without protective cages throughout the jobsite cellars; construction personnel are exposed to shattering glass/ darkness trip/fall hazard during gut-renovation construction activities. Location: 97 and 99 Clay St, Brooklyn, NY 11222 On or about 12/7/2018 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2019-05-21
Current Penalty 2955.0
Initial Penalty 5304.0
Contest Date 2020-10-01
Final Order 2020-11-27
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided which will prevent pull from being directly transmitted to joints or terminal screws; a) Walls and ceilings were demolished leaving the premesis wiring (BX wiring) hanging without proper support while energized; employees were exposed to electric shock hazard during gut-renovation construction activities. --- cables with power outlets were unsupported, pulling against the wire connections; Location: 97 and 99 Clay St, Brooklyn, NY 11222 On or about 12/7/2018 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4126228600 2021-03-18 0202 PPS 1243 E 15th St, Brooklyn, NY, 11230-4821
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153114
Loan Approval Amount (current) 153114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4821
Project Congressional District NY-09
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155270.18
Forgiveness Paid Date 2022-08-16
8594227701 2020-05-01 0202 PPP 1243 E 15TH STREET, BROOKLYN, NY, 11230
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149502
Loan Approval Amount (current) 149502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151395.69
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State