Search icon

THE BLOCHER HOMES, INC.

Company Details

Name: THE BLOCHER HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Inactive
Date of registration: 26 Jul 1902 (123 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 27709
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: ATTN: PRESIDENT/CEO, 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT/CEO, 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
2013-02-19 2024-10-01 Address ATTN: PRESIDENT/CEO, 2235 MILLERSPORT HIGHWAY, GETZVILLE, NY, 14068, USA (Type of address: Service of Process)
1973-07-30 2013-02-19 Address 135 EVANS ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039991 2024-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-01
130219001188 2013-02-19 CERTIFICATE OF AMENDMENT 2013-02-19
B597161-2 1988-02-01 ASSUMED NAME CORP INITIAL FILING 1988-02-01
A88755-3 1973-07-30 CERTIFICATE OF AMENDMENT 1973-07-30
285645 1961-09-05 CERTIFICATE OF AMENDMENT 1961-09-05
9EX238 1951-02-07 CERTIFICATE OF AMENDMENT 1951-02-07
47Q-120 1902-07-26 CERTIFICATE OF INCORPORATION 1902-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
338978877 0213600 2013-03-27 135 EVANS STREET, WILLIAMSVILLE, NY, 14221
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-03-27
Case Closed 2013-06-06

Related Activity

Type Complaint
Activity Nr 811125
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2013-04-16
Abatement Due Date 2013-05-17
Current Penalty 1890.0
Initial Penalty 2700.0
Final Order 2013-04-25
Nr Instances 4
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) On or about 3/27/13 in the housekeeping closets on the first and second floor; hazardous chemicals, such as but not limited to, Oasis 115XP and Virex II 256 ( corrosive liquids ) are being dispensed into wash buckets and containers being replenished into the automatic dispensers, without the availability of an eye wash station. Abatement Certification

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5648697204 2020-04-27 0296 PPP 135 Evans, Williamsville, NY, 14221
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366700
Loan Approval Amount (current) 366700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 59
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 370738.72
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: New York Secretary of State