Search icon

HI-TECH BLOWERS, INC.

Company Details

Name: HI-TECH BLOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1992 (33 years ago)
Entity Number: 1651487
ZIP code: 11109
County: Nassau
Place of Formation: New York
Address: 47-20 CENTER BLVD, SUITE 1105, NEW YORK, NY, United States, 11109
Principal Address: ABRAHAM SHEFFY, 525 NORTHERN BOULEVARD STE 202, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM SHEFFY Chief Executive Officer 525 NORTHERN BOULEVARD, SUITE 202, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
JULIAN MILLER, CPA DOS Process Agent 47-20 CENTER BLVD, SUITE 1105, NEW YORK, NY, United States, 11109

Form 5500 Series

Employer Identification Number (EIN):
113116817
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-12 2020-07-07 Address 180 RIVERSIDE BLVD, SUITE PH2D, NEW YORK, NY, 10069, USA (Type of address: Service of Process)
2000-06-29 2018-07-12 Address 10 MITCHELL PLACE, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1998-07-17 2000-06-29 Address 11 BROOKSIDE CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1992-07-15 1998-07-17 Address 11 BROOKSDIE CIRLCE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060357 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180712006111 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160701006532 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006510 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006034 2012-07-05 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-28852.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State