Search icon

BLUE CHIP MOLD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUE CHIP MOLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1990 (35 years ago)
Entity Number: 1458808
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 606 S. WASHINGTON STREET,, APT. 4, ROCHESTER,, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE CHIP MOLD, INC. DOS Process Agent 606 S. WASHINGTON STREET,, APT. 4, ROCHESTER,, NY, United States, 14445

Chief Executive Officer

Name Role Address
PAUL ENGERT Chief Executive Officer 606 S. WASHINGTON STREET,, APT. 4, ROCHESTER,, NY, United States, 14445

Form 5500 Series

Employer Identification Number (EIN):
161377649
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-24 2020-09-25 Address 161 VILLA ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2004-08-06 2008-07-24 Address 161 VILLA ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
1996-07-30 2004-08-06 Address 161 VILLA STREET, ROCHESTER, NY, 14606, 2598, USA (Type of address: Chief Executive Officer)
1996-07-30 2004-08-06 Address 161 VILLA STREET, ROCHESTER, NY, 14606, 2598, USA (Type of address: Principal Executive Office)
1996-07-30 2020-09-25 Address 161 VILLA STREET, ROCHESTER, NY, 14606, 2598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200925060317 2020-09-25 BIENNIAL STATEMENT 2020-07-01
080724003115 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060712002594 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040806002443 2004-08-06 BIENNIAL STATEMENT 2004-07-01
020625002180 2002-06-25 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
36300.00
Total Face Value Of Loan:
36300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36300
Current Approval Amount:
36300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36635.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State