Search icon

CONRAD BLASIUS EQUIPMENT CO. INC.

Company Details

Name: CONRAD BLASIUS EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1989 (36 years ago)
Entity Number: 1359111
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 199 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RC FIORDELISI Chief Executive Officer 199 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2001-06-28 2013-06-28 Address 191 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1997-07-14 2001-06-28 Address PO BOX 159, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
1997-07-14 2013-06-28 Address 191 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1997-07-14 2013-06-28 Address 191 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-08-23 1997-07-14 Address PO BOX 159, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
1993-08-23 1997-07-14 Address 49 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1993-08-23 1997-07-14 Address 49 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1989-06-07 1993-08-23 Address FOUR STRAWBERRY PLACE, OYSTER BAY, NY, 11771, 3809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130628002193 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110614002378 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090618002009 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070612002035 2007-06-12 BIENNIAL STATEMENT 2007-06-01
030529002084 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010628002911 2001-06-28 BIENNIAL STATEMENT 2001-06-01
990618002544 1999-06-18 BIENNIAL STATEMENT 1999-06-01
970714002198 1997-07-14 BIENNIAL STATEMENT 1997-06-01
930823002476 1993-08-23 BIENNIAL STATEMENT 1993-06-01
C019839-4 1989-06-07 CERTIFICATE OF INCORPORATION 1989-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8217168305 2021-01-29 0235 PPS 199 Newtown Rd, Plainview, NY, 11803-4308
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15442
Loan Approval Amount (current) 15442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4308
Project Congressional District NY-03
Number of Employees 1
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15524.92
Forgiveness Paid Date 2021-08-18
7501147306 2020-04-30 0235 PPP 199 NEWTOWN RD, PLAINVIEW, NY, 11803-4308
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13979
Loan Approval Amount (current) 13979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-4308
Project Congressional District NY-03
Number of Employees 1
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14093.9
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State