Search icon

BLISS-POSTON THE SECOND WIND, INC.

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

History

Start date End date Type Value
2024-11-13 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-09 2014-08-22 Address 246 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10001, 7916, USA (Type of address: Chief Executive Officer)
2012-08-09 2014-08-22 Address 246 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10001, 7916, USA (Type of address: Service of Process)
2012-08-09 2014-08-22 Address 246 FIFTH AVENUE, SUITE 500, NEW YORK, NY, 10001, 7916, USA (Type of address: Principal Executive Office)
2006-07-26 2012-08-09 Address 152 MADISON AVENUE, SUITE 505, NEW YORK, NY, 10016, 5424, USA (Type of address: Chief Executive Officer)
2006-07-26 2012-08-09 Address 152 MADISON AVE, SUITE 505, NEW YORK, NY, 10016, 5424, USA (Type of address: Service of Process)
2006-07-26 2012-08-09 Address 152 MADISON AVE, SUITE 505, NEW YORK, NY, 10016, 5424, USA (Type of address: Principal Executive Office)
1996-08-06 2006-07-26 Address 152 MADISON AVE, SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-08-06 2006-07-26 Address 152 MADISON AVE, SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-18 2006-07-26 Address 152 MADISON AVENUE, SUITE 505, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
120809006093 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100817003019 2010-08-17 BIENNIAL STATEMENT 2010-08-01
080807003248 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060726002291 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040910002543 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020723002327 2002-07-23 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2523047701 2020-05-01 0202 PPP 928 BROADWAY STE 403, NEW YORK, NY, 10010
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136250
Loan Approval Amount (current) 136250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 311611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 136965.84
Forgiveness Paid Date 2020-11-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State