Search icon

BLS ASSET MANAGEMENT CORP.

Company Details

Name: BLS ASSET MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1947 (78 years ago)
Entity Number: 80044
ZIP code: 33161
County: Nassau
Place of Formation: New York
Address: 1510 NE 131st Street, NORTH MIAMI, FL, United States, 33161

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY SKOLNICK Chief Executive Officer 1510 NE 131ST STREET, NORTH MIAMI, FL, United States, 33161

DOS Process Agent

Name Role Address
BARRY SKOLNICK DOS Process Agent 1510 NE 131st Street, NORTH MIAMI, FL, United States, 33161

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 1510 NE 131ST STREET, NORTH MIAMI, FL, 33161, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2022-10-31 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-07-23 2024-11-20 Address 410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2013-06-28 2024-11-20 Address 410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2012-10-29 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2011-06-14 2018-07-23 Address 410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1998-08-03 2013-08-01 Name CAMBR COMPANY, INC.
1994-11-16 2013-06-28 Address 410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1994-11-16 1999-08-12 Address 500 WILLOW TREE ROAD, LEONIA, NJ, 07605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241120001473 2024-11-20 BIENNIAL STATEMENT 2024-11-20
210601060285 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200415060310 2020-04-15 BIENNIAL STATEMENT 2019-06-01
180723002099 2018-07-23 BIENNIAL STATEMENT 2017-06-01
130801000631 2013-08-01 CERTIFICATE OF AMENDMENT 2013-08-01
130628002136 2013-06-28 BIENNIAL STATEMENT 2013-06-01
121029000520 2012-10-29 CERTIFICATE OF AMENDMENT 2012-10-29
110614003180 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090720002243 2009-07-20 BIENNIAL STATEMENT 2009-06-01
071219000744 2007-12-19 CERTIFICATE OF MERGER 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6878597002 2020-04-07 0235 PPP 410 Ocean Ave, LYNBROOK, NY, 11563-3833
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201200
Loan Approval Amount (current) 201200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-3833
Project Congressional District NY-04
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 203355.32
Forgiveness Paid Date 2021-05-21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State