Search icon

BLISS-POSTON THE SECOND WIND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLISS-POSTON THE SECOND WIND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1988 (37 years ago)
Entity Number: 1286922
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 928 BROADWAY, SUITE 403, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLISS-POSTON THE SECOND WIND, INC. DOS Process Agent 928 BROADWAY, SUITE 403, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JOHN BLISS Chief Executive Officer 928 BROADWAY, SUITE 403, NEW YORK, NY, United States, 10010

National Provider Identifier

NPI Number:
1033216098

Authorized Person:

Name:
MR. JOHN BLISS
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
2124817374

History

Start date End date Type Value
2025-06-06 2025-06-06 Address 928 BROADWAY, SUITE 403, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-06-06 2025-06-06 Address 928 BROADWAY, SUITE 403, NEW YORK, NY, 10010, 8151, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-22 2025-06-06 Address 928 BROADWAY, SUITE 403, NEW YORK, NY, 10010, 8151, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250606002865 2025-06-06 BIENNIAL STATEMENT 2025-06-06
200807060281 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180801006375 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006435 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140822006057 2014-08-22 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
136250.00
Total Face Value Of Loan:
136250.00
Date:
2019-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-100000.00
Total Face Value Of Loan:
0.00
Date:
2019-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$136,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$136,965.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $136,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State