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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100691476 0215800 1987-12-17 617 W. MANLIUS ST., EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-12-17
Case Closed 1988-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-12-22
Abatement Due Date 1987-12-31
Nr Instances 1
Nr Exposed 2
1791003 0215800 1984-08-08 617 W MANLIUS ST, E SYRACUSE, NY, 13057
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-08-08
Case Closed 1984-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940027709 2020-05-01 0248 PPP 6679 Palladino Rd, Jamesville, NY, 13078-9668
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamesville, ONONDAGA, NY, 13078-9668
Project Congressional District NY-22
Number of Employees 3
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21960.47
Forgiveness Paid Date 2021-02-23
7112508310 2021-01-27 0248 PPS 4886 Tanglewood Ln, Manlius, NY, 13104-1317
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manlius, ONONDAGA, NY, 13104-1317
Project Congressional District NY-22
Number of Employees 2
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18583.49
Forgiveness Paid Date 2022-02-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State