Search icon

BLINK CONTRACTORS LLC

Company Details

Name: BLINK CONTRACTORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4059960
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 805 Albin Ave, Suite B, Lindenhurst, NY, United States, 11757

Agent

Name Role Address
FRANCISCO HERNANDEZ Agent 54 RALPH AVE, BRENTWOOD, NY, 11717

DOS Process Agent

Name Role Address
BLINK CONTRACTORS LLC DOS Process Agent 805 Albin Ave, Suite B, Lindenhurst, NY, United States, 11757

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
631-314-4399
Contact Person:
FRANCISCO HERNANDEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Woman Owned
User ID:
P3247225

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:
Y7G1ZNGJKYS1
CAGE Code:
6XJR0
UEI Expiration Date:
2026-02-01

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2013-07-02

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6XJR0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-13
CAGE Expiration:
2029-03-13
SAM Expiration:
2025-02-22

Contact Information

POC:
FRANCISCO HERNANDEZ
Phone:
+1 718-730-0963
Fax:
+1 631-314-4399

History

Start date End date Type Value
2023-12-29 2025-05-07 Address 54 RALPH AVE, BRENTWOOD, NY, 11717, USA (Type of address: Registered Agent)
2023-12-29 2025-05-07 Address 805 Albin Ave, Suite B, Lindenhurst, NY, 11757, USA (Type of address: Service of Process)
2016-03-11 2023-12-29 Address 54 RALPH AVE, BRENTWOOD, NY, 11717, USA (Type of address: Registered Agent)
2016-03-11 2023-12-29 Address 54 RALPH AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2016-02-12 2016-03-11 Address 54 RALPH AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507004036 2025-05-07 BIENNIAL STATEMENT 2025-05-07
231229003091 2023-12-29 BIENNIAL STATEMENT 2023-12-29
210210060459 2021-02-10 BIENNIAL STATEMENT 2021-02-01
200311060304 2020-03-11 BIENNIAL STATEMENT 2019-02-01
160311000686 2016-03-11 CERTIFICATE OF CHANGE 2016-03-11

USAspending Awards / Financial Assistance

Date:
2021-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
1737600.00
Date:
2021-02-10
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:
-33195.00
Total Face Value Of Loan:
115945.00
Date:
2020-04-16
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:
122153.00
Total Face Value Of Loan:
122153.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122153
Current Approval Amount:
122153
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123822.98
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149140
Current Approval Amount:
115945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116688.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 314-4399
Add Date:
2015-09-30
Operation Classification:
Private(Property)
power Units:
5
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KILKENNY, ., AS TR, ET AL
Party Role:
Plaintiff
Party Name:
BLINK CONTRACTORS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE UNITED PLANT A
Party Role:
Plaintiff
Party Name:
BLINK CONTRACTORS LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State