Search icon

BLI INTERNATIONAL INC.

Company Details

Name: BLI INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2014 (11 years ago)
Entity Number: 4584841
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 75 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LMF8 Obsolete Non-Manufacturer 2016-04-15 2024-03-03 2023-07-11 No data

Contact Information

POC MARK SMALL
Phone +1 631-940-9000
Address 75 NORTH INDUSTRY CT, DEER PARK, NY, 11729 4601, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLI INTERNATIONAL, INC. 401(K) PLAN 2023 471478006 2024-02-07 BLI INTERNATIONAL, INC. 147
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 325410
Sponsor’s telephone number 6319409000
Plan sponsor’s address 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2024-02-07
Name of individual signing KENNETH A CHAMBERS
BLI INTERNATIONAL, INC. 401(K) PLAN 2017 471478006 2018-09-25 BLI INTERNATIONAL, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 325410
Sponsor’s telephone number 6319409000
Plan sponsor’s address 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729
BLI INTERNATIONAL, INC. 401(K) PLAN 2016 471478006 2018-09-25 BLI INTERNATIONAL, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 325410
Sponsor’s telephone number 6319409000
Plan sponsor’s address 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729
BLI INTERNATIONAL, INC. 401(K) PLAN 2016 471478006 2017-03-08 BLI INTERNATIONAL, INC. 108
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 325410
Sponsor’s telephone number 6319409000
Plan sponsor’s address 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729
BLI INTERNATIONAL, INC. 2015 471478006 2016-10-11 BLI INTERNATIONAL, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 325410
Sponsor’s telephone number 6319409000
Plan sponsor’s address 75 N INDUSTRY COURT, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing MARK SMALL
Role Employer/plan sponsor
Date 2016-10-11
Name of individual signing MARK SMALL
BLI INTERNATIONAL, INC. 2014 471478006 2015-08-24 BLI INTERNATIONAL, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-07-01
Business code 325410
Sponsor’s telephone number 6319409000
Plan sponsor’s address 75 N INDUSTRY COURT, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2015-08-24
Name of individual signing MARK SMALL
Role Employer/plan sponsor
Date 2015-08-24
Name of individual signing MARK SMALL

Chief Executive Officer

Name Role Address
BRIAN LI Chief Executive Officer 75 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
BLI INTERNATIONAL INC. DOS Process Agent 75 NORTH INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-04-07 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-02-24 2023-02-24 Address 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-05-14 Address 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-02-24 2024-05-14 Address 3391 BELTAGH AVE, 75 NORTH INDUSTRY COURT, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2023-02-24 2023-04-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2019-04-01 2023-02-24 Address 3391 BELTAGH AVE, 75 NORTH INDUSTRY COURT, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2016-11-28 2023-02-24 Address 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2014-05-30 2019-04-01 Address ATTN: BRIAN Z. LI, 75 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2014-05-30 2023-02-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240514003893 2024-05-14 BIENNIAL STATEMENT 2024-05-14
230224002539 2023-02-24 BIENNIAL STATEMENT 2022-05-01
201118060009 2020-11-18 BIENNIAL STATEMENT 2020-05-01
190401060702 2019-04-01 BIENNIAL STATEMENT 2018-05-01
161128006138 2016-11-28 BIENNIAL STATEMENT 2016-05-01
140801000252 2014-08-01 CERTIFICATE OF AMENDMENT 2014-08-01
140530000667 2014-05-30 CERTIFICATE OF INCORPORATION 2014-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1280497206 2020-04-15 0235 PPP 75 N INDUSTRY CT, DEER PARK, NY, 11729-4601
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1287917
Loan Approval Amount (current) 1287917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEER PARK, SUFFOLK, NY, 11729-4601
Project Congressional District NY-02
Number of Employees 134
NAICS code 621910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1296420.78
Forgiveness Paid Date 2020-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2538867 Intrastate Non-Hazmat 2024-07-18 50 2023 1 2 Private(Property)
Legal Name BLI INTERNATIONAL INC
DBA Name ALLEGIANT HEALTH
Physical Address 75 N INDUSTRY CT, DEER PARK, NY, 11729, US
Mailing Address 75 N INDUSTRY CT, DEER PARK, NY, 11729, US
Phone (631) 940-9000
Fax (631) 392-4140
E-mail TWILD@ALLEGIANT-HEALTH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection D011900815
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-03
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 32490ML
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JR372S50057
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-06-03
Code of the violation 39341BNPB
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 2
The description of a violation Brake - Inoperative or missing parking brake on power unit
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 25 Mar 2025

Sources: New York Secretary of State