Search icon

BLASCH PRECISION CERAMICS, INC.

Company Details

Name: BLASCH PRECISION CERAMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1979 (45 years ago)
Entity Number: 589668
ZIP code: 12866
County: Albany
Place of Formation: New York
Address: 60 RAILROAD PL, STE 502, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 580 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 400000

Share Par Value 0.025

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LWR2 Obsolete U.S./Canada Manufacturer 2003-11-18 2024-03-10 2022-03-20 No data

Contact Information

POC LESLIE H. LAK
Phone +1 518-436-1263
Fax +1 518-436-0098
Address 580 BROADWAY STE 1, ALBANY, NY, 12204 2896, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLASCH PRECISION CERAMICS, INC. 401(K) PLAN 2023 141613389 2024-06-17 BLASCH PRECISION CERAMICS, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 238900
Sponsor’s telephone number 5184361263
Plan sponsor’s address 580 BROADWAY, ALBANY, NY, 12204
BLASCH PRECISION CERAMICS, INC. 401(K) PLAN 2022 141613389 2023-09-20 BLASCH PRECISION CERAMICS, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 238900
Sponsor’s telephone number 5184361263
Plan sponsor’s address 580 BROADWAY, ALBANY, NY, 12204
BLASCH PRECISION CERAMICS, INC. 401(K) PLAN 2021 141613389 2022-09-21 BLASCH PRECISION CERAMICS, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 238900
Sponsor’s telephone number 5184361263
Plan sponsor’s address 580 BROADWAY, ALBANY, NY, 12204
BLASCH PRECISION CERAMICS, INC. 401(K) PLAN 2020 141613389 2021-08-09 BLASCH PRECISION CERAMICS, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 238900
Sponsor’s telephone number 5184361263
Plan sponsor’s address 580 BROADWAY, ALBANY, NY, 12204
BLASCH PRECISION CERAMICS, INC. 401(K) PLAN 2019 141613389 2020-07-23 BLASCH PRECISION CERAMICS, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 238900
Sponsor’s telephone number 5184361263
Plan sponsor’s address 580 BROADWAY, ALBANY, NY, 12204

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing JOY MILNE
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing JOY MILNE
BLASCH PRECISION CERAMICS, INC. 401(K) PLAN 2018 141613389 2019-07-25 BLASCH PRECISION CERAMICS, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 238900
Sponsor’s telephone number 5184361263
Plan sponsor’s address 580 BROADWAY, ALBANY, NY, 12204

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing JOY MILNE
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing JOY MILNE
BLASCH PRECISION CERAMICS, INC. 401(K) PLAN 2017 141613389 2018-07-23 BLASCH PRECISION CERAMICS, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 238900
Sponsor’s telephone number 5184361263
Plan sponsor’s address 580 BROADWAY, ALBANY, NY, 12204

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing JOY MILNE
Role Employer/plan sponsor
Date 2018-07-23
Name of individual signing JOY MILNE
BLASCH PRECISION CERAMICS, INC. 401(K) PLAN 2016 141613389 2017-07-27 BLASCH PRECISION CERAMICS, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 238900
Sponsor’s telephone number 5184361263
Plan sponsor’s address 580 BROADWAY, ALBANY, NY, 12204

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing JOY MILNE
Role Employer/plan sponsor
Date 2017-07-27
Name of individual signing JOY MILNE
BLASCH PRECISION CERAMICS, INC. 401(K) PLAN 2015 141613389 2016-06-21 BLASCH PRECISION CERAMICS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 238900
Sponsor’s telephone number 5184361263
Plan sponsor’s address 580 BROADWAY, ALBANY, NY, 12204

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing JOY A MILNE
Role Employer/plan sponsor
Date 2016-06-21
Name of individual signing JOY A MILNE
BLASCH PRECISION CERAMICS, INC. 401(K) PLAN 2014 141613389 2015-07-13 BLASCH PRECISION CERAMICS, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 238900
Sponsor’s telephone number 5184361263
Plan sponsor’s address 580 BROADWAY, ALBANY, NY, 12204

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing JOY A. MILNE
Role Employer/plan sponsor
Date 2015-07-10
Name of individual signing JOY A. MILNE

Chief Executive Officer

Name Role Address
JOHN R. PARRISH Chief Executive Officer 580 BROADWAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
LEMERY GREISLER LLC DOS Process Agent 60 RAILROAD PL, STE 502, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2025-01-08 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.025
2025-01-08 2025-01-08 Address 580 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 62365, Par value: 0.01
2019-08-26 2025-01-08 Address 580 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2013-06-26 2025-01-08 Address 60 RAILROAD PL, STE 502, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2013-06-26 2019-08-26 Address 580 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
1995-04-11 2013-06-26 Address 4800 SAN FELIPE, HOUSTON, TX, 77056, USA (Type of address: Service of Process)
1995-04-11 2013-06-26 Address 4800 SAN FELIPE, HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer)
1995-04-11 2013-06-26 Address 4800 SAN FELIPE, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
1986-04-03 1986-04-03 Shares Share type: PAR VALUE, Number of shares: 62365, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250108000196 2025-01-08 BIENNIAL STATEMENT 2025-01-08
211108003320 2021-11-08 BIENNIAL STATEMENT 2021-11-08
20210125005 2021-01-25 ASSUMED NAME LLC INITIAL FILING 2021-01-25
190826060075 2019-08-26 BIENNIAL STATEMENT 2017-10-01
131113002157 2013-11-13 BIENNIAL STATEMENT 2013-10-01
130626002119 2013-06-26 BIENNIAL STATEMENT 2011-10-01
980923000462 1998-09-23 CERTIFICATE OF EXCHANGE OF SHARES 1998-09-23
971021002453 1997-10-21 BIENNIAL STATEMENT 1997-10-01
950411002314 1995-04-11 BIENNIAL STATEMENT 1993-10-01
B342330-9 1986-04-03 CERTIFICATE OF AMENDMENT 1986-04-03

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FREEZE-FIRE 73407940 1983-01-03 1345383 1985-07-02
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1991-12-23
Publication Date 1985-04-23
Date Cancelled 1991-12-23

Mark Information

Mark Literal Elements FREEZE-FIRE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For CERAMICS FOR GENERAL INDUSTRIAL AND MANUFACTURING USE
International Class(es) 001 - Primary Class
U.S Class(es) 006
Class Status SECTION 8 - CANCELLED
First Use Sep. 24, 1982
Use in Commerce Sep. 24, 1982

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name BLASCH PRECISION CERAMICS, INC.
Owner Address 99 CORDELL ROAD SCHENECTADY, NEW YORK UNITED STATES 12304
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name PETER F. CASELLA
Correspondent Name/Address PETER F CASELLA, 987 ELLIOT DR, LEWISTON, NEW YORK UNITED STATES 14092

Prosecution History

Date Description
1991-12-23 CANCELLED SEC. 8 (6-YR)
1985-07-02 REGISTERED-PRINCIPAL REGISTER
1985-04-23 PUBLISHED FOR OPPOSITION
1985-03-22 NOTICE OF PUBLICATION
1985-03-04 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-02-13 ASSIGNED TO EXAMINER
1985-01-03 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-07-24 FINAL REFUSAL MAILED
1984-05-22 ASSIGNED TO EXAMINER
1984-03-15 CORRESPONDENCE RECEIVED IN LAW OFFICE
1983-09-23 NON-FINAL ACTION MAILED
1983-09-12 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1996-11-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342427697 0213100 2017-06-28 580 BROADWAY, ALBANY, NY, 12204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-06-28
Case Closed 2017-07-13

Related Activity

Type Complaint
Activity Nr 1229704
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2017-06-29
Abatement Due Date 2017-07-10
Current Penalty 951.0
Initial Penalty 1268.0
Final Order 2017-07-10
Nr Instances 1
Nr Exposed 100
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(2): At the end of each calendar year, an OSHA 300 A Summary of Work-Related Injuries and Illnesses was not created for injuries and illnesses recorded on the 2016 OSHA 300 Log. a) Establishment- On or about June 27, 2017 and times prior thereto, the employer did not complete the OSHA 300 A Summary of Work-Related Injuries and Illnesses for 2016.
300527108 0213100 1997-04-01 580 BROADWAY, ALBANY, NY, 12204
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1997-04-01
Case Closed 1997-05-22

Related Activity

Type Referral
Activity Nr 200740652
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1997-05-12
Abatement Due Date 1997-05-22
Nr Instances 1
Nr Exposed 2
Gravity 01
109050989 0213100 1997-03-24 580 BROADWAY, ALBANY, NY, 12204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-04-07
Case Closed 1997-06-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1997-04-16
Abatement Due Date 1997-05-19
Current Penalty 365.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 23
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-04-16
Abatement Due Date 1997-05-19
Current Penalty 365.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1997-04-16
Abatement Due Date 1997-04-26
Current Penalty 270.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1997-04-16
Abatement Due Date 1997-05-19
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1997-04-16
Abatement Due Date 1997-04-26
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1997-04-16
Abatement Due Date 1997-05-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1997-04-16
Abatement Due Date 1997-05-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1997-04-16
Abatement Due Date 1997-04-26
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1997-04-16
Abatement Due Date 1997-04-26
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1997-04-16
Abatement Due Date 1997-04-26
Nr Instances 3
Nr Exposed 23
Gravity 01
2149664 0213100 1987-10-23 99 CORDELL RD., SCHENECTADY, NY, 12304
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1987-12-04
Case Closed 1988-03-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-12-15
Abatement Due Date 1988-02-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 30
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1987-12-15
Abatement Due Date 1987-12-24
Nr Instances 2
Nr Exposed 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1987-12-15
Abatement Due Date 1987-12-24
Nr Instances 2
Nr Exposed 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1987-12-15
Abatement Due Date 1988-01-06
Nr Instances 2
Nr Exposed 30
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1987-12-15
Abatement Due Date 1988-02-15
Nr Instances 2
Nr Exposed 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1987-12-15
Abatement Due Date 1987-12-24
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 1987-12-15
Abatement Due Date 1988-03-15
Nr Instances 3
Nr Exposed 20
100534817 0213100 1987-06-10 99 CORDELL RD., SCHENECTADY, NY, 12304
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-06-10
Case Closed 1987-06-10
10708667 0213100 1983-12-19 99 CORDELL RD, Schenectady, NY, 12304
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-19
Case Closed 1983-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4061377100 2020-04-12 0248 PPP 580 Broadway, ALBANY, NY, 12204-2802
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200400
Loan Approval Amount (current) 1200400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12204-2802
Project Congressional District NY-20
Number of Employees 98
NAICS code 327120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1216054.53
Forgiveness Paid Date 2021-08-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State