Search icon

BLAIR CONSTRUCTION OF AUBURN, NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLAIR CONSTRUCTION OF AUBURN, NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1990 (35 years ago)
Entity Number: 1440595
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: BLAIR PETER LONGO, AUBURN, NY, United States, 13021
Principal Address: BLAIR PETER LONGO, 13 BRAE RIDGE ROAD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BLAIR PETER LONGO Chief Executive Officer 13 BRAE RIDGE ROAD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
BLAIR PETER LONGO DOS Process Agent BLAIR PETER LONGO, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161373006
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-03 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address RD 2 BOX 125, EAST LAKE ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-04-03 Address 13 BRAE RIDGE ROAD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403000643 2024-04-03 BIENNIAL STATEMENT 2024-04-03
221020001286 2022-10-20 BIENNIAL STATEMENT 2022-04-01
930708002337 1993-07-08 BIENNIAL STATEMENT 1993-04-01
C132268-4 1990-04-20 CERTIFICATE OF INCORPORATION 1990-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
255000.00
Total Face Value Of Loan:
255000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
255000
Current Approval Amount:
255000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258004.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State