Search icon

JOHN S. BLAZEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN S. BLAZEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1958 (67 years ago)
Entity Number: 114935
ZIP code: 14522
County: Wayne
Place of Formation: New York
Address: 111 HOLMES STREET, PALMYRA, NY, United States, 14522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T. BLAZEY Chief Executive Officer 3708 NIBAWAUKA BEACH, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 HOLMES STREET, PALMYRA, NY, United States, 14522

Form 5500 Series

Employer Identification Number (EIN):
150611533
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1998-12-28 2006-12-28 Address 1223 HAMMOND ROAD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1992-12-14 1998-12-28 Address 368 BIRDSALL PKWY, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1992-12-14 1998-12-28 Address 1223 HAMMOND RD, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
1992-12-14 1998-12-28 Address 111 HOLMES ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1958-12-03 1992-12-14 Address 111 HOLMES ST., PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130114002270 2013-01-14 BIENNIAL STATEMENT 2012-12-01
110118002563 2011-01-18 BIENNIAL STATEMENT 2010-12-01
081204002857 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061228002518 2006-12-28 BIENNIAL STATEMENT 2006-12-01
050125002683 2005-01-25 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
49168.00
Total Face Value Of Loan:
49168.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49168
Current Approval Amount:
49168
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49461.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 597-5689
Add Date:
2006-09-18
Operation Classification:
Private(Property)
power Units:
7
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State