Search icon

BLASDELL VENTURES, INC.

Company Details

Name: BLASDELL VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2007 (18 years ago)
Entity Number: 3546312
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 53 WESTLAND AVENUE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL BLASDELL Chief Executive Officer 53 WESTLAND AVENUE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 WESTLAND AVENUE, ROCHESTER, NY, United States, 14618

Filings

Filing Number Date Filed Type Effective Date
110728002639 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090717002952 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070723000079 2007-07-23 CERTIFICATE OF INCORPORATION 2007-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4948277204 2020-04-27 0219 PPP 53 Westland Avenue, Rochester, NY, 14618
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
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 N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 238990
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 44302.58
Forgiveness Paid Date 2021-01-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State