Search icon

BLENDEX INDUSTRIAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLENDEX INDUSTRIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1987 (39 years ago)
Entity Number: 1141657
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 135 BANGOR ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO S RUSSO Chief Executive Officer 135 BANGOR ST, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 BANGOR ST, LINDENHURST, NY, United States, 11757

Unique Entity ID

CAGE Code:
7HZB0
UEI Expiration Date:
2021-03-25

Business Information

Activation Date:
2020-03-25
Initial Registration Date:
2015-12-15

Commercial and government entity program

CAGE number:
7HZB0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
CAGE Expiration:
2025-03-25
SAM Expiration:
2021-03-25

Contact Information

POC:
JOHN RUSSO

History

Start date End date Type Value
2015-06-02 2019-02-05 Address 135 BANGOR ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1999-03-05 2015-06-02 Address 7 THE MAST, EAST ISLIP, NY, 11730, 2931, USA (Type of address: Principal Executive Office)
1995-05-02 1999-03-05 Address 188 WOODBINE AVE, MERRICK, NY, 11566, 3245, USA (Type of address: Principal Executive Office)
1995-05-02 1999-03-05 Address 220 PETTIT AVE, BELLMORE, NY, 11710, 3629, USA (Type of address: Chief Executive Officer)
1995-05-02 1999-03-05 Address 220 PETTIT AVE, BELLMORE, NY, 11710, 3629, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202060411 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190205060642 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170203006238 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150602002053 2015-06-02 BIENNIAL STATEMENT 2015-02-01
030130002632 2003-01-30 BIENNIAL STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
110817.00
Total Face Value Of Loan:
110817.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
207200.00
Total Face Value Of Loan:
207200.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$207,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,979.93
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $207,200
Jobs Reported:
11
Initial Approval Amount:
$110,817
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,623.5
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $110,812
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State