Search icon

BLUM/GAFFNEY ENTERPRISES, INC.

Company Details

Name: BLUM/GAFFNEY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1995 (30 years ago)
Entity Number: 1939853
ZIP code: 14450
County: Monroe
Place of Formation: New York
Principal Address: 2373 W. RIDGE RD, ROCHESTER, NY, United States, 14626
Address: 31 SPRUCE RIDGE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUM/GAFFNEY ENTERPRISES, INC. DOS Process Agent 31 SPRUCE RIDGE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MARY JANE BLUM Chief Executive Officer 2373 W. RIDGE RD, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2015-07-02 2019-07-09 Address 2024 W. HENRIETTA RD, UNIT 2C, ROCHESTER, NY, 14623, 1360, USA (Type of address: Chief Executive Officer)
2015-07-02 2019-07-09 Address 64 WOODBURY PLACE, PITTSFORD, NY, 14618, USA (Type of address: Service of Process)
2007-07-19 2019-07-09 Address 2024 W. HENRIETTA RD, UNIT 2C, ROCHESTER, NY, 14623, 1360, USA (Type of address: Principal Executive Office)
2007-07-19 2015-07-02 Address 2024 W. HENRIETTA RD, UNIT 2C, ROCHESTER, NY, 14623, 1360, USA (Type of address: Chief Executive Officer)
2003-07-07 2007-07-19 Address 2024 W. HENRIETTA RD, UNIT 5J, ROCHESTER, NY, 14623, 1360, USA (Type of address: Chief Executive Officer)
2003-07-07 2007-07-19 Address 2024 W. HENRIETTA RD, UNIT 5J, ROCHESTER, NY, 14623, 1360, USA (Type of address: Principal Executive Office)
2001-07-17 2003-07-07 Address 2024 W. HENRIETTA ROAD, ROCHESTER, NY, 14623, 1360, USA (Type of address: Chief Executive Officer)
2001-07-17 2003-07-07 Address 2024 W. HENRIETTA ROAD, ROCHESTER, NY, 14623, 1360, USA (Type of address: Principal Executive Office)
1997-11-24 2001-07-17 Address 1577 RIDGE RD WEST, STE 217, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1997-11-24 2001-07-17 Address 1577 RIDGE RD WEST, STE 217, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190709060702 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170713006051 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150702007168 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709006605 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110802002402 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090707003647 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719002168 2007-07-19 BIENNIAL STATEMENT 2007-07-01
050913002392 2005-09-13 BIENNIAL STATEMENT 2005-07-01
040218000177 2004-02-18 CERTIFICATE OF AMENDMENT 2004-02-18
030707002450 2003-07-07 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8991408304 2021-01-30 0219 PPS 2372 WEST RIDGE RD, ROCHESTER, NY, 14626
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118755
Loan Approval Amount (current) 118755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626
Project Congressional District NY-25
Number of Employees 5
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119378.46
Forgiveness Paid Date 2021-08-18
7986237001 2020-04-08 0219 PPP 2372 WEST RIDGE RD, ROCHESTER, NY, 14626-2909
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145100
Loan Approval Amount (current) 145100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-2909
Project Congressional District NY-25
Number of Employees 6
NAICS code 551114
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 147054.82
Forgiveness Paid Date 2021-08-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State