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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
K5HSK1D6ND44
UEI Expiration Date:
2025-10-07

Business Information

Activation Date:
2024-10-09
Initial Registration Date:
2023-11-06

Legal Entity Identifier

LEI Number:
549300GNMONGVTFMXS97

Registration Details:

Initial Registration Date:
2017-10-25
Next Renewal Date:
2023-12-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

USAspending Awards / Financial Assistance

Date:
2024-10-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
632335.00
Total Face Value Of Loan:
632335.00
Date:
2024-07-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
597969.00
Total Face Value Of Loan:
597969.00
Date:
2023-11-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
480260.00
Total Face Value Of Loan:
480260.00
Date:
2023-11-29
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
641025.00
Total Face Value Of Loan:
641025.00
Date:
2023-05-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SINGLE FAMILY FORWARD LOAN
Obligated Amount:
0.00
Face Value Of Loan:
549857.00
Total Face Value Of Loan:
549857.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103202
Current Approval Amount:
103202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
104469.09

Court Cases

Court Case Summary

Filing Date:
2004-10-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State