Search icon

CONRAD BLASIUS EQUIPMENT CO. INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
15442.00
Total Face Value Of Loan:
15442.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80500.00
Total Face Value Of Loan:
80500.00
Date:
2020-04-30
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:
13979.00
Total Face Value Of Loan:
13979.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,442
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,524.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $15,438
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$13,979
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,093.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,979

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State