Search icon

INTERNATIONAL BLIND CONTRACTORS, LTD.

Headquarter

Company Details

Name: INTERNATIONAL BLIND CONTRACTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1981 (44 years ago)
Entity Number: 714935
ZIP code: 10595
County: New York
Place of Formation: New York
Address: 100 SUMMIT LAKE DR, VALHALLA, NY, United States, 10595
Principal Address: 274 MADISON AVE, STE 404, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL BLIND CONTRACTORS, LTD., CONNECTICUT 1036682 CONNECTICUT
Headquarter of INTERNATIONAL BLIND CONTRACTORS, LTD., ILLINOIS CORP_71736261 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERNATIONAL BLIND CONTRACTORS, LTD. 401(K) PROFIT SHARING PLAN 2023 133089494 2024-10-07 INTERNATIONAL BLIND CONTRACTORS, LTD. 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2124732000
Plan sponsor’s address 274 MADISON AVENUE, NEW YORK, NY, 10016
INTERNATIONAL BLIND CONTRACTORS, LTD DEFINED BENEFIT PENSION PLAN 2023 133089494 2024-10-09 INTERNATIONAL BLIND CONTRACTORS, LTD 20
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 453990
Sponsor’s telephone number 2124732000
Plan sponsor’s address 274 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016
INTERNATIONAL BLIND CONTRACTORS, LTD. 401(K) PROFIT SHARING PLAN 2022 133089494 2023-10-09 INTERNATIONAL BLIND CONTRACTORS, LTD. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2124732000
Plan sponsor’s address 274 MADISON AVENUE, NEW YORK, NY, 10016
INTERNATIONAL BLIND CONTRACTORS, LTD DEFINED BENEFIT PENSION PLAN 2022 133089494 2023-10-12 INTERNATIONAL BLIND CONTRACTORS, LTD 19
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 453990
Sponsor’s telephone number 2124732000
Plan sponsor’s address 274 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016
INTERNATIONAL BLIND CONTRACTORS, LTD. 401(K) PROFIT SHARING PLAN 2021 133089494 2022-10-04 INTERNATIONAL BLIND CONTRACTORS, LTD. 23
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2124732000
Plan sponsor’s address 274 MADISON AVENUE, NEW YORK, NY, 10016
INTERNATIONAL BLIND CONTRACTORS, LTD DEFINED BENEFIT PENSION PLAN 2021 133089494 2022-10-03 INTERNATIONAL BLIND CONTRACTORS, LTD 16
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 453990
Sponsor’s telephone number 2124732000
Plan sponsor’s address 274 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016
INTERNATIONAL BLIND CONTRACTORS, LTD. 401(K) PROFIT SHARING PLAN 2020 133089494 2021-09-23 INTERNATIONAL BLIND CONTRACTORS, LTD. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 2124732000
Plan sponsor’s address 274 MADISON AVENUE, NEW YORK, NY, 10016
INTERNATIONAL BLIND CONTRACTORS, LTD DEFINED BENEFIT PENSION PLAN 2020 133089494 2021-10-12 INTERNATIONAL BLIND CONTRACTORS, LTD 17
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 453990
Sponsor’s telephone number 2124732000
Plan sponsor’s address 274 MADISON AVENUE, SUITE 404, NEW YORK, NY, 10016
INTERNATIONAL BLIND CONTRACTORS LTD PROFIT SHARING PLAN 2019 133089494 2020-10-15 INTERNATIONAL BLIND CONTRACTORS LTD 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-31
Business code 238900
Plan sponsor’s address 274 MADISON AVE RM 404, NEW YORK, NY, 100160701
INTERNATIONAL BLIND CONTRACTORS, LTD DEFINED BENEFIT PENSION PLAN 2019 133089494 2020-10-09 INTERNATIONAL BLIND CONTRACTORS, LTD 15
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2009-01-01
Business code 453990
Sponsor’s telephone number 2124732000
Plan sponsor’s address 274 MADISON AVENUE, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
DAVID J KLEIN Chief Executive Officer 274 MADISON AVE, STE 404, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MARTIN L RIKER CPA PC DOS Process Agent 100 SUMMIT LAKE DR, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 274 MADISON AVE, STE 404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-12-05 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-24 2023-09-29 Address 274 MADISON AVE, STE 404, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-08-12 2023-09-29 Address 100 SUMMIT LAKE DR, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2007-01-18 2013-09-24 Address 200 PARK AVENUE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-01-18 2013-09-24 Address 200 PARK AVE SOUTH, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-01-18 2009-08-12 Address 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1981-08-03 2007-01-18 Address AMY S. KLEIN, 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929002121 2023-09-29 BIENNIAL STATEMENT 2023-08-01
170801007668 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170315006436 2017-03-15 BIENNIAL STATEMENT 2015-08-01
130924002398 2013-09-24 BIENNIAL STATEMENT 2013-08-01
110901002553 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090812003021 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070827002197 2007-08-27 BIENNIAL STATEMENT 2007-08-01
070118002892 2007-01-18 BIENNIAL STATEMENT 2005-08-01
A787151-7 1981-08-03 CERTIFICATE OF INCORPORATION 1981-08-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EDOIG11P0085 2011-08-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_EDOIG11P0085_9100_-NONE-_-NONE-
Awarding Agency Department of Education
Link View Page

Description

Title PURCHASE AND INSTALLATION OF WINDOW BLINDS ON INTERIOR OFFICE WALL FOR SPECIAL AGENT IN CHARGE WITH THE OFFICE OF INSPECTOR GENERAL
NAICS Code 238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product and Service Codes 7230: DRAPERIES, AWNINGS, AND SHADES

Recipient Details

Recipient INTERNATIONAL BLIND CONTRACTORS, LTD.
UEI C9ZGJRM87T34
Legacy DUNS 007010408
Recipient Address UNITED STATES, 200 PARK AVE S STE 1707, NEW YORK, 100031530

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8718418306 2021-01-30 0202 PPS 274 Madison Ave Rm 404, New York, NY, 10016-0701
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 518520.04
Loan Approval Amount (current) 518520.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0701
Project Congressional District NY-12
Number of Employees 29
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 527015.25
Forgiveness Paid Date 2022-09-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State