Search icon

DIAM-N-BLU MECHANICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DIAM-N-BLU MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Feb 1988 (37 years ago)
Date of dissolution: 25 Jun 2021
Entity Number: 1236227
ZIP code: 11763
County: Nassau
Place of Formation: New York
Address: 1165 STATION RD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BELZ Chief Executive Officer 1165 STATION RD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1165 STATION RD, MEDFORD, NY, United States, 11763

Unique Entity ID

CAGE Code:
63WD8
UEI Expiration Date:
2020-11-11

Business Information

Division Name:
HVAC
Division Number:
15000
Activation Date:
2019-11-12
Initial Registration Date:
2010-08-24

Commercial and government entity program

CAGE number:
63WD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-16
CAGE Expiration:
2025-09-14

Contact Information

POC:
MIKE AVITABILE

Form 5500 Series

Employer Identification Number (EIN):
112902122
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-11 2014-07-25 Address 1165 STATION RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2006-03-03 2014-07-25 Address 1165 STATION RD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2004-04-22 2014-07-25 Address 13 SOUTH HOWELLS POINT RD, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
2004-04-22 2008-02-11 Address 13 SOUTH HOWELLS POINT RD, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
1999-06-24 2006-03-03 Address 36 COMMERCIAL BOULEVARD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210625000428 2021-06-24 CERTIFICATE OF MERGER 2021-06-24
201210060047 2020-12-10 BIENNIAL STATEMENT 2020-02-01
140725002330 2014-07-25 BIENNIAL STATEMENT 2014-02-01
080211002299 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060303002551 2006-03-03 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
697DCK19C00058
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
22300.00
Base And Exercised Options Value:
22300.00
Base And All Options Value:
22300.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-03-01
Description:
REPLACE BOILER GAS BURNER AT NY ARTCC
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1BC: MAINTENANCE OF RADAR AND NAVIGATIONAL FACILITIES
Procurement Instrument Identifier:
DTFAEN16P00881
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39800.00
Base And Exercised Options Value:
39800.00
Base And All Options Value:
39800.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-07-13
Description:
"REPLACEMENT OF THE HEATING SYSTEM IN THE ANNEX BUILDING LOCATED AT THE NYARTCC TIN: 11-2902122 DUNS: 127775182" IGF::CL::IGF
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1BA: MAINTENANCE OF AIR TRAFFIC CONTROL TOWERS
Procurement Instrument Identifier:
DTFAEN14C00398
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
198000.00
Base And Exercised Options Value:
198000.00
Base And All Options Value:
198000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-09-26
Description:
FY-14 NY ARTCC REPLACE AHU'S STARTERS WITH VFD'S TAS::69 8107::TAS IGF::OT::IGF IGF::OT::IGF IGF::OT::IGF IGF::OT::IGF IGF::OT::IGF IGF::OT::IGF IGF::OT::IGF IGF::OT::IGF
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
289500.00
Total Face Value Of Loan:
289500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-07-21
Type:
Prog Related
Address:
2239 FOREST AVENUE, STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$289,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$289,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$292,601.22
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $289,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State