Search icon

BLISS-CASHIER METAL PRODUCTS, INC.

Company Details

Name: BLISS-CASHIER METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1983 (42 years ago)
Entity Number: 858496
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 6679 PALLADINO ROAD, JAMESVILLE, NY, United States, 13078
Principal Address: WILDWOOD RIDGE, APT. 20D, 5100 HIGHBRIDGE ROAD, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 150

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J. CASHIER Chief Executive Officer 731 MAPLE DRIVE, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6679 PALLADINO ROAD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
1983-07-29 2002-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-07-29 2003-12-05 Address 617 WEST MANLIUS ST., EAST SYRAUCSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031205000798 2003-12-05 CERTIFICATE OF CHANGE 2003-12-05
020320000748 2002-03-20 CERTIFICATE OF AMENDMENT 2002-03-20
000056001685 1993-10-28 BIENNIAL STATEMENT 1993-07-01
930414002040 1993-04-14 BIENNIAL STATEMENT 1992-07-01
B006370-6 1983-07-29 CERTIFICATE OF INCORPORATION 1983-07-29

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18400.00
Total Face Value Of Loan:
18400.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21800.00
Total Face Value Of Loan:
21800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-12-17
Type:
Planned
Address:
617 W. MANLIUS ST., EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-08-08
Type:
Planned
Address:
617 W MANLIUS ST, E SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21800
Current Approval Amount:
21800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21960.47
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18400
Current Approval Amount:
18400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18583.49

Date of last update: 17 Mar 2025

Sources: New York Secretary of State