Search icon

BLINDTEK DESIGNER SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLINDTEK DESIGNER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1998 (27 years ago)
Entity Number: 2286646
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 466 SAW MILL RIVER RD, FL 2, Ardsley, NY, United States, 10502
Principal Address: 466 SAW MILL RIVER RD, FL 2, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE MILLER Chief Executive Officer 466 SAW MILL RIVER RD, FL 2, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
BLINDTEK DESIGNER SYSTEMS, INC. DOS Process Agent 466 SAW MILL RIVER RD, FL 2, Ardsley, NY, United States, 10502

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 1 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 466 SAW MILL RIVER RD, FL 2, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 466 SAWMILL RIVER RD, FL 2, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 1 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240827000217 2024-08-27 BIENNIAL STATEMENT 2024-08-27
230606002576 2023-06-06 BIENNIAL STATEMENT 2022-08-01
151102002027 2015-11-02 BIENNIAL STATEMENT 2014-08-01
080804002599 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060816002197 2006-08-16 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
484960.00
Total Face Value Of Loan:
484960.00
Date:
2020-04-15
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:
484960.00
Total Face Value Of Loan:
484960.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484960
Current Approval Amount:
484960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
487802.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484960
Current Approval Amount:
484960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
490766.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State