Search icon

BLUMLEIN ASSOCIATES, INC.

Company Details

Name: BLUMLEIN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1983 (42 years ago)
Entity Number: 854377
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 51 CHARLES STREET, SUITE 103, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z9Y3R8JMM3B5 2024-12-12 51 CHARLES ST, STE 103, MINEOLA, NY, 11501, 1941, USA 51 CHARLES STREET, SUITE 103, MINEOLA, NY, 11501, 1941, USA

Business Information

URL http://www.baidesign.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-12-15
Initial Registration Date 2001-11-19
Entity Start Date 1983-07-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541410, 541420, 541430, 712110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER R. LEONARDI
Address 51 CHARLES STREET, SUITE 103, MINEOLA, NY, 11501, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER R. LEONARDI
Address 51 CHARLES STREET, SUITE 103, MINEOLA, NY, 11501, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1QF72 Active Non-Manufacturer 2000-05-30 2024-03-03 2028-12-15 2024-12-12

Contact Information

POC CHRISTOPHER R.. LEONARDI
Phone +1 516-625-2713
Fax +1 516-625-2712
Address 51 CHARLES ST, MINEOLA, NY, 11501 1941, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
CHRISTOPHER R. LEONARDI Chief Executive Officer 51 CHARLES STREET, SUITE 103, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
BLUMLEIN ASSOCIAES, INC. DOS Process Agent 51 CHARLES STREET, SUITE 103, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 51 CHARLES STREET, SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-09-20 2023-09-20 Address 25 NORTHERN BLVD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2009-07-08 2023-09-20 Address 25 NORTHERN BLVD, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
1993-03-03 2023-09-20 Address 25 NORTHERN BLVD., GREENVALE, NY, 11548, USA (Type of address: Service of Process)
1993-03-03 2009-07-08 Address 65 HILLVIEW AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1983-07-11 2023-09-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1983-07-11 1993-03-03 Address 65 HILLVIEW AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920003993 2023-09-20 BIENNIAL STATEMENT 2023-07-01
090708002020 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070711002958 2007-07-11 BIENNIAL STATEMENT 2007-07-01
050823002045 2005-08-23 BIENNIAL STATEMENT 2005-07-01
030702002741 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010716002089 2001-07-16 BIENNIAL STATEMENT 2001-07-01
990728002046 1999-07-28 BIENNIAL STATEMENT 1999-07-01
970711002034 1997-07-11 BIENNIAL STATEMENT 1997-07-01
000051003435 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930303002532 1993-03-03 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2112617701 2020-05-01 0235 PPP 51 CHARLES ST STE 103, MINEOLA, NY, 11501
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46342
Loan Approval Amount (current) 46342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46690.18
Forgiveness Paid Date 2021-02-02
7080308401 2021-02-11 0235 PPS 51 Charles St Ste 103, Mineola, NY, 11501-1901
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46342
Loan Approval Amount (current) 46342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-1901
Project Congressional District NY-03
Number of Employees 2
NAICS code 541430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46629.63
Forgiveness Paid Date 2021-09-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0866087 BLUMLEIN ASSOCIATES INC - Z9Y3R8JMM3B5 51 CHARLES ST, STE 103, MINEOLA, NY, 11501-1941
Capabilities Statement Link -
Phone Number 516-625-2713
Fax Number 516-625-2712
E-mail Address cleonardi@baidesign.com
WWW Page http://www.baidesign.com
E-Commerce Website -
Contact Person CHRISTOPHER LEONARDI
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 1QF72
Year Established 1983
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 712110
NAICS Code's Description Museums
Buy Green Yes
Code 541410
NAICS Code's Description Interior Design Services
Buy Green Yes
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State