Search icon

BLEND AIR MECHANICAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BLEND AIR MECHANICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1984 (42 years ago)
Entity Number: 894446
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 16 FISHER AVE, NANUET, NY, United States, 10954
Principal Address: 16 FISHER AVENUE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN GROSSMAN Chief Executive Officer 16 FISHER AVE, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
GLENN GROSSMAN DOS Process Agent 16 FISHER AVE, NANUET, NY, United States, 10954

Form 5500 Series

Employer Identification Number (EIN):
133199451
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-23 Address 650 S. TRYON STREET, SUITE 1000, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 16 FISHER AVE, NANUET, NY, 10954, 2600, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 16 FISHER AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 650 S. TRYON STREET, SUITE 1000, CHARLOTTE, NC, 28202, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250623000191 2025-06-19 AMENDMENT TO BIENNIAL STATEMENT 2025-06-19
250625000246 2025-06-17 AMENDMENT TO BIENNIAL STATEMENT 2025-06-17
250603002187 2025-06-03 CERTIFICATE OF AMENDMENT 2025-06-03
250109000813 2025-01-09 BIENNIAL STATEMENT 2025-01-09
201006061494 2020-10-06 BIENNIAL STATEMENT 2020-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
438960.00
Total Face Value Of Loan:
438960.00
Date:
2020-05-03
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:
438960.00
Total Face Value Of Loan:
438960.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$438,960
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$438,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$444,335.76
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $438,960
Jobs Reported:
25
Initial Approval Amount:
$438,960
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$438,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$443,812.95
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $438,956
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 624-5002
Add Date:
2008-05-14
Operation Classification:
Private(Property), HVAC COMPANY
power Units:
5
Drivers:
13
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State