Search icon

BLUE CHIP MOLD, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE CHIP MOLD, INC. 401(K) PLAN 2012 161377649 2013-06-21 BLUE CHIP MOLD, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 332900
Sponsor’s telephone number 5856471790
Plan sponsor’s address 161 VILLA STREET, ROCHESTER, NY, 14606

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing ALAN MARCIANO
BLUE CHIP MOLD, INC. 401(K) PLAN 2011 161377649 2012-07-31 BLUE CHIP MOLD, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 332900
Sponsor’s telephone number 5856471790
Plan sponsor’s address 161 VILLA STREET, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 161377649
Plan administrator’s name BLUE CHIP MOLD, INC.
Plan administrator’s address 161 VILLA STREET, ROCHESTER, NY, 14606
Administrator’s telephone number 5856471790

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing ALAN MARCIANO
BLUE CHIP MOLD, INC. 401(K) PLAN 2010 161377649 2011-10-12 BLUE CHIP MOLD, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 332900
Sponsor’s telephone number 5856471790
Plan sponsor’s address 161 VILLA STREET, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 161377649
Plan administrator’s name BLUE CHIP MOLD, INC.
Plan administrator’s address 161 VILLA STREET, ROCHESTER, NY, 14606
Administrator’s telephone number 5856471790

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing PAUL ENGERT
BLUE CHIP MOLD, INC. 401(K) PLAN 2009 161377649 2010-10-06 BLUE CHIP MOLD, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 332900
Sponsor’s telephone number 5856471790
Plan sponsor’s address 161 VILLA STREET, ROCHESTER, NY, 14606

Plan administrator’s name and address

Administrator’s EIN 161377649
Plan administrator’s name BLUE CHIP MOLD, INC.
Plan administrator’s address 161 VILLA STREET, ROCHESTER, NY, 14606
Administrator’s telephone number 5856471790

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing ALAN MARCIANO

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

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)
1990-07-05 1996-07-30 Address 350 WHITNEY STREET, ROCHESTER, NY, 14606, 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
000717002492 2000-07-17 BIENNIAL STATEMENT 2000-07-01
980626002020 1998-06-26 BIENNIAL STATEMENT 1998-07-01
960730002566 1996-07-30 BIENNIAL STATEMENT 1996-07-01
C159440-3 1990-07-05 CERTIFICATE OF INCORPORATION 1990-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1336307206 2020-04-15 0219 PPP 95 La Grange Avenue, Rochester, NY, 14613
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-0101
Project Congressional District NY-25
Number of Employees 4
NAICS code 333511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36635.15
Forgiveness Paid Date 2021-03-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State