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 ROYAL MT SKI, 3072 HWY 10, CAROGA LAKE, NY, 12032, USA (Type of address: Service of Process)
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)
1995-08-11 2000-08-29 Address BOX 139, CAROGA LAKE, NY, 12032, USA (Type of address: Chief Executive Officer)
1995-08-11 2000-08-29 Address ROUTE 10, CAROGA LAKE, NY, 12032, USA (Type of address: Service of Process)
1995-08-11 2000-08-29 Address BOX 139, ROUTE 10, CAROGA LAKE, NY, 12032, USA (Type of address: Principal Executive Office)
1973-05-11 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0

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
20131107078 2013-11-07 ASSUMED NAME CORP INITIAL FILING 2013-11-07
120807002872 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100722002400 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080717002001 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060623002840 2006-06-23 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6910327308 2020-04-30 0248 PPP 3072 New York 10, Caroga Lake, NY, 12032
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7897
Loan Approval Amount (current) 7897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Caroga Lake, FULTON, NY, 12032-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8057.1
Forgiveness Paid Date 2022-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State