Search icon

BLEND AIR MECHANICAL CORPORATION

Company Details

Name: BLEND AIR MECHANICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1984 (41 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLEND AIR MECHANICAL CORPORATION 401(K) PROFIT SHARING PLAN AND T 2023 133199451 2024-06-18 BLEND AIR MECHANICAL CORPORATION 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8456245000
Plan sponsor’s address 16 FISHER AVE, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing KELLY COSGROVE
BLEND AIR MECHANICAL CORPORATION 401(K) PROFIT SHARING PLAN AND T 2022 133199451 2023-05-30 BLEND AIR MECHANICAL CORPORATION 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8456245000
Plan sponsor’s address 16 FISHER AVE, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing KELLY COSGROVE
BLEND AIR MECHANICAL CORPORATION 401(K) PROFIT SHARING PLAN AND T 2021 133199451 2022-07-29 BLEND AIR MECHANICAL CORPORATION 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8456245000
Plan sponsor’s address 16 FISHER AVE, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing KELLY COSGROVE
BLEND AIR MECHANICAL CORPORATION 401(K) PROFIT SHARING PLAN AND T 2020 133199451 2021-06-10 BLEND AIR MECHANICAL CORPORATION 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8456245000
Plan sponsor’s address 16 FISHER AVE, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing KELLY COSGROVE
BLEND AIR MECHANICAL CORPORATION 401(K) PROFIT SHARING PLAN AND T 2019 133199451 2020-08-03 BLEND AIR MECHANICAL CORPORATION 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 8456245000
Plan sponsor’s address 16 FISHER AVE, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing KELLY COSGROVE
BLEND AIR MECHANICAL 401 K PROFIT SHARING PLAN TRUST 2014 133199451 2015-09-22 BLEND AIR MECHANICAL 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 8456245000
Plan sponsor’s address 16 FISHER AVE, NANUET, NY, 109542604

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing GLENN GROSSMAN
BLEND AIR MECHANICAL 401 K PROFIT SHARING PLAN TRUST 2013 133199451 2014-06-17 BLEND AIR MECHANICAL 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 8456245000
Plan sponsor’s address 16 FISHER AVE, NANUET, NY, 109542604

Signature of

Role Plan administrator
Date 2014-06-17
Name of individual signing GLENN GROSSMAN
BLEND AIR MECHANICAL 401 K PROFIT SHARING PLAN TRUST 2012 133199451 2013-10-02 BLEND AIR MECHANICAL 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 8456245000
Plan sponsor’s address 16 FISHER AVE, NANUET, NY, 109542604

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing BLEND AIR MECHANICAL
BLEND AIR MECHANICAL 401 K PROFIT SHARING PLAN TRUST 2011 133199451 2013-10-02 BLEND AIR MECHANICAL 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 8456245000
Plan sponsor’s address 16 FISHER AVE, NANUET, NY, 109542604

Plan administrator’s name and address

Administrator’s EIN 133199451
Plan administrator’s name BLEND AIR MECHANICAL
Plan administrator’s address 16 FISHER AVE, NANUET, NY, 109542604
Administrator’s telephone number 8456245000

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing BLEND AIR MECHANICAL
BLEND AIR MECHANICAL 401 K PROFIT SHARING PLAN TRUST 2011 133199451 2013-10-02 BLEND AIR MECHANICAL 23
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 811490
Sponsor’s telephone number 8456245000
Plan sponsor’s address 16 FISHER AVE, NANUET, NY, 109542604

Plan administrator’s name and address

Administrator’s EIN 133199451
Plan administrator’s name BLEND AIR MECHANICAL
Plan administrator’s address 16 FISHER AVE, NANUET, NY, 109542604
Administrator’s telephone number 8456245000

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing BLEND AIR MECHANICAL

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

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 16 FISHER AVE, NANUET, NY, 10954, 2600, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 16 FISHER AVE, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-21 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-06 2025-01-09 Address 16 FISHER AVE, NANUET, NY, 10954, 2600, USA (Type of address: Service of Process)
1998-02-23 2025-01-09 Address 16 FISHER AVE, NANUET, NY, 10954, 2600, USA (Type of address: Chief Executive Officer)
1998-02-23 2020-10-06 Address CONTINENTAL PARK, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)
1995-04-26 1998-02-23 Address 3 ANTLER COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1984-02-10 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-02-10 1998-02-23 Address 225 W. 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109000813 2025-01-09 BIENNIAL STATEMENT 2025-01-09
201006061494 2020-10-06 BIENNIAL STATEMENT 2020-02-01
140421002232 2014-04-21 BIENNIAL STATEMENT 2014-02-01
130903002339 2013-09-03 BIENNIAL STATEMENT 2012-02-01
020211002166 2002-02-11 BIENNIAL STATEMENT 2002-02-01
000307002351 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980223002177 1998-02-23 BIENNIAL STATEMENT 1998-02-01
950426002371 1995-04-26 BIENNIAL STATEMENT 1994-02-01
B068581-3 1984-02-10 CERTIFICATE OF INCORPORATION 1984-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4086297706 2020-05-01 0202 PPP 16 FISHER AVENUE, NANUET, NY, 10954
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438960
Loan Approval Amount (current) 438960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 24
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 444335.76
Forgiveness Paid Date 2021-07-28
8219488409 2021-02-13 0202 PPS 16 Fisher Ave, Nanuet, NY, 10954-2604
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438960
Loan Approval Amount (current) 438960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2604
Project Congressional District NY-17
Number of Employees 25
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 443812.95
Forgiveness Paid Date 2022-03-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State