Search icon

THE BLADE SHOP, INC.

Company Details

Name: THE BLADE SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1976 (49 years ago)
Entity Number: 400061
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 168 YORK STREET, AUBURN, NY, United States, 13021

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 YORK STREET, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
MITCHELL MEYER Chief Executive Officer 168 YORK STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1996-05-02 2000-05-04 Address 148 YORK ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1992-11-30 2000-05-04 Address 148 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1992-11-30 2000-05-04 Address 148 YORK STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1976-05-17 2014-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-05-17 1996-05-02 Address 148 YORK ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140219001149 2014-02-19 CERTIFICATE OF AMENDMENT 2014-02-19
20100420072 2010-04-20 ASSUMED NAME CORP INITIAL FILING 2010-04-20
070228000672 2007-02-28 CERTIFICATE OF MERGER 2007-02-28
060505003044 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040507002698 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020508002606 2002-05-08 BIENNIAL STATEMENT 2002-05-01
000504002647 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980428002160 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960502002561 1996-05-02 BIENNIAL STATEMENT 1996-05-01
000042007665 1993-08-23 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9711017103 2020-04-15 0219 PPP 2891 rodman dr, seneca falls, NY, 13148
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) 83200
Loan Approval Amount (current) 83200
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address seneca falls, SENECA, NY, 13148-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 332999
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 83824.57
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State