Search icon

CONTINENTAL BLOWER, LLC

Company Details

Name: CONTINENTAL BLOWER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 1999 (26 years ago)
Entity Number: 2376550
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 23 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 23 CORPORATE CIRCLE, EAST SYRACUSE, NY, United States, 13057

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:
LZH3F561B6Y8
CAGE Code:
90YY8
UEI Expiration Date:
2023-03-15

Business Information

Doing Business As:
CONTINENTAL BLOWER
Activation Date:
2022-02-15
Initial Registration Date:
2021-05-18

Form 5500 Series

Employer Identification Number (EIN):
161567770
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-06 2023-05-02 Address 23 CORPORATE CIRCLE, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2005-05-11 2011-06-06 Address 23 CORPORATE CIRCLE, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1999-05-10 2005-05-11 Address 441 BEECHWOOD AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502005171 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210506062692 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061199 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190510060095 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170519006053 2017-05-19 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
218642.00
Total Face Value Of Loan:
218642.00
Date:
2020-04-13
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:
208468.00
Total Face Value Of Loan:
208468.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208468
Current Approval Amount:
208468
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210821.12
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218642
Current Approval Amount:
218642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221954.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State