Search icon

BLAISE ENTERPRISES, INC.

Company Details

Name: BLAISE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1972 (53 years ago)
Date of dissolution: 07 Jul 2022
Entity Number: 250662
ZIP code: 12032
County: Fulton
Place of Formation: New York
Principal Address: PO BOX 139, 3072 ST HWY 10, CAROGA LAKE, NY, United States, 12032
Address: ROYAL MT SKI, 3072 HWY 10, CAROGA LAKE, NY, United States, 12032

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROYAL MT SKI, 3072 HWY 10, CAROGA LAKE, NY, United States, 12032

Chief Executive Officer

Name Role Address
JAMES BLAISE Chief Executive Officer 3072 RT 10, PO BOX 139, CAROGA LAKE, NY, United States, 12032

History

Start date End date Type Value
2008-07-17 2022-12-19 Address ROYAL MT SKI, 3072 HWY 10, CAROGA LAKE, NY, 12032, USA (Type of address: Service of Process)
2008-07-17 2022-12-19 Address 3072 RT 10, PO BOX 139, CAROGA LAKE, NY, 12032, USA (Type of address: Chief Executive Officer)
2002-06-26 2008-07-17 Address 3072 RT 10, PO BOX 139, CAROGA LAKE, NY, 12032, USA (Type of address: Chief Executive Officer)
2000-08-29 2002-06-26 Address PO BOX 139, CAROGA LAKE, NY, 12032, USA (Type of address: Chief Executive Officer)
2000-08-29 2008-07-17 Address PO BOX 139, 3072 ST. HWY 10, CAROGA LAKE, NY, 12032, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221219003551 2022-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-07
200804060182 2020-08-04 BIENNIAL STATEMENT 2020-07-01
180724006195 2018-07-24 BIENNIAL STATEMENT 2018-07-01
160830006127 2016-08-30 BIENNIAL STATEMENT 2016-07-01
140806006065 2014-08-06 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
7897.00
Total Face Value Of Loan:
7897.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7897
Current Approval Amount:
7897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8057.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State