Search icon

BLAIR SERVICES OF AMERICA INC.

Company Details

Name: BLAIR SERVICES OF AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1989 (35 years ago)
Entity Number: 1407909
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1121 OLD WALT WHITMAN RD., SUITE 204, SUITE 204, MELVILLE, NY, United States, 11747
Principal Address: 1121 OLD WALT WHITMAN RD, SUITE 204, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K5HSK1D6ND44 2024-11-05 1121 WALT WHITMAN RD, MELVILLE, NY, 11747, 3083, USA 1121 WALT WHITMAN RD, MELVILLE, NY, 11747, 3083, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-08
Initial Registration Date 2023-11-06
Entity Start Date 1989-12-15
Fiscal Year End Close Date Nov 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARLENE MERAGLIA
Role MANAGER
Address 1121 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA
Government Business
Title PRIMARY POC
Name DARLENE MERAGLIA
Role MANAGER
Address 1121 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300GNMONGVTFMXS97 1407909 US-NY GENERAL ACTIVE 1989-12-18

Addresses

Legal 1121 OLD WALT WHITMAN RD, SUITE 204, MELVILLE, US-NY, US, 11747
Headquarters 1121 Old Walt Whitman Rd., SUITE 204, Melville, US-NY, US, 11747

Registration details

Registration Date 2017-10-25
Last Update 2024-09-10
Status LAPSED
Next Renewal 2023-12-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1407909

DOS Process Agent

Name Role Address
BLAIR SERVICES OF AMERICA INC. DOS Process Agent 1121 OLD WALT WHITMAN RD., SUITE 204, SUITE 204, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
INDERJIT S PERSAUD Chief Executive Officer 1121 OLD WALT WHITMAN RD, SUITE 204, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 1121 OLD WALT WHITMAN RD, SUITE 204, MELVILLE, NY, 11747, 3083, USA (Type of address: Chief Executive Officer)
2023-12-12 2023-12-12 Address 1121 OLD WALT WHITMAN RD, SUITE 204, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-12 Address 17 BOONE STREET, SUITE 204, BETHPAEG, NY, 11714, USA (Type of address: Service of Process)
2017-12-01 2019-12-02 Address 1121 OLD WALT WHITMAN ROAD, SUITE 204, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2017-12-01 2023-12-12 Address 1121 OLD WALT WHITMAN RD, SUITE 204, MELVILLE, NY, 11747, 3083, USA (Type of address: Chief Executive Officer)
1998-01-29 2017-12-01 Address 1121 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, 3083, USA (Type of address: Principal Executive Office)
1998-01-29 2017-12-01 Address 1121 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, 3083, USA (Type of address: Chief Executive Officer)
1998-01-29 2017-12-01 Address 1121 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1989-12-18 1998-01-29 Address 1121 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1989-12-18 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231212002840 2023-12-12 BIENNIAL STATEMENT 2023-12-01
221026001058 2022-10-26 BIENNIAL STATEMENT 2021-12-01
191202060189 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006287 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160727006109 2016-07-27 BIENNIAL STATEMENT 2015-12-01
111219003078 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091230002841 2009-12-30 BIENNIAL STATEMENT 2009-12-01
080129002731 2008-01-29 BIENNIAL STATEMENT 2007-12-01
060119003410 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031211002072 2003-12-11 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4234157310 2020-04-29 0235 PPP 1121 Old Walt Whitman Road Suite 204, Melville, NY, 11747
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103202
Loan Approval Amount (current) 103202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 104469.09
Forgiveness Paid Date 2021-07-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404315 Civil Rights Employment 2004-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-10-05
Termination Date 2006-03-11
Date Issue Joined 2004-11-12
Section 2000
Sub Section E
Status Terminated

Parties

Name SANDT
Role Plaintiff
Name BLAIR SERVICES OF AMERICA INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State