Search icon

BLIND-O-CORP.

Company Details

Name: BLIND-O-CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1950 (75 years ago)
Entity Number: 65431
ZIP code: 12548
County: Ulster
Place of Formation: New York
Address: SOUTH OHIOVILLE RD., PO BOX 212, MODENA, NY, United States, 12548
Principal Address: 499 SOUTH OHIOVILLE RD., NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 22000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BAUM Chief Executive Officer PO BOX 212, MODENA, NY, United States, 12548

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SOUTH OHIOVILLE RD., PO BOX 212, MODENA, NY, United States, 12548

Agent

Name Role Address
MICHAEL BAUM Agent 499 S. OHIOVILLE RD., NEW PALTZ, NY, 12561

Legal Entity Identifier

LEI Number:
549300HWC4QHSKV6K423

Registration Details:

Initial Registration Date:
2013-04-10
Next Renewal Date:
2014-04-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141382632
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-20 2000-05-23 Address PO BOX 365, MODENA, NY, 12548, USA (Type of address: Chief Executive Officer)
1992-11-20 2000-05-23 Address 499 SOUTH OHIOVILLE RD, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1983-04-14 2000-05-23 Address SOUTH OHIOVILLE RD., P.O. BOX 212, MODENA, NY, 12548, USA (Type of address: Service of Process)
1950-05-26 1984-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-05-26 1983-04-14 Address 113 WEST 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005002239 2012-10-05 BIENNIAL STATEMENT 2012-05-01
080519002883 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060511003015 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040628002350 2004-06-28 BIENNIAL STATEMENT 2004-05-01
020613002016 2002-06-13 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
94500.00
Total Face Value Of Loan:
94500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94500
Current Approval Amount:
94500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95173.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 883-6312
Add Date:
2005-05-09
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State