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

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

Links between entities

Type:
Headquarter of
Company Number:
1036682
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71736261
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133089494
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
EDOIG11P0085
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Education
Performance Start Date:
2011-08-01
Description:
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 Or Service Code:
7230: DRAPERIES, AWNINGS, AND SHADES

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
518520.04
Total Face Value Of Loan:
518520.04
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
518520.04
Current Approval Amount:
518520.04
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
527015.25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State