Search icon

BLAIR INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLAIR INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1979 (46 years ago)
Entity Number: 589747
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 3671 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R LEHMANN JR. Chief Executive Officer 3671 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3671 HORSEBLOCK ROAD, MEDFORD, NY, United States, 11763

U.S. Small Business Administration Profile

Website:
Phone Number:
E-mail Address:
Fax Number:
631-924-6786
Contact Person:
TOM MEYER
User ID:
P0545123

Unique Entity ID

Unique Entity ID:
NNEYWBA6MLA3
CAGE Code:
2U518
UEI Expiration Date:
2025-10-29

Business Information

Activation Date:
2024-10-30
Initial Registration Date:
2001-05-15

Commercial and government entity program

CAGE number:
2U518
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-30
CAGE Expiration:
2029-10-30
SAM Expiration:
2025-10-29

Contact Information

POC:
TOM MEYER
Corporate URL:
magroup.net

Highest Level Owner

Vendor Certified:
2024-10-30
CAGE number:
A0809
Company Name:
MAGNAGHI AERONAUTICA SPA

Immediate Level Owner

Vendor Certified:
2024-10-30
CAGE number:
89MT8
Company Name:
MAGNAGHI AERONAUTICA USA INC

History

Start date End date Type Value
2007-11-19 2017-10-10 Address 3761 HORSEBLOCK ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1979-10-26 2007-11-19 Address 11 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210126093 2021-01-26 ASSUMED NAME CORP INITIAL FILING 2021-01-26
191219000271 2019-12-19 CERTIFICATE OF MERGER 2019-12-31
171010002014 2017-10-10 BIENNIAL STATEMENT 2017-10-01
121116000877 2012-11-16 CERTIFICATE OF AMENDMENT 2012-11-16
091007002882 2009-10-07 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7M011M4944
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7250.00
Base And Exercised Options Value:
7250.00
Base And All Options Value:
7250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-04-13
Description:
4517535531!ACCUMULATOR,HYDRAUL
Naics Code:
333613: MECHANICAL POWER TRANSMISSION EQUIPMENT MANUFACTURING
Product Or Service Code:
3040: MISC POWER TRANSMISSION EQ
Procurement Instrument Identifier:
5002
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-15
Description:
NAVAL AVIATION
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS
Procurement Instrument Identifier:
5004
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-180000.00
Base And Exercised Options Value:
-180000.00
Base And All Options Value:
-180000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-09
Description:
NAVAL AVIATION
Naics Code:
336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product Or Service Code:
1560: AIRFRAME STRUCTURAL COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
342020.00
Total Face Value Of Loan:
342020.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-15
Type:
Planned
Address:
3671 HORSEBLOCK RD., MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-13
Type:
Unprog Rel
Address:
3671 HORSEBLOCK ROAD, MEDFORD, NY, 11763
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1981-05-12
Type:
Complaint
Address:
1605 SYCAMORE AVE, Bohemia, NY, 11716
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$342,020
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$342,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$344,547.15
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $342,020

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-11-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State