Search icon

BLISS MACHINE, INC.

Company Details

Name: BLISS MACHINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1994 (31 years ago)
Entity Number: 1856729
ZIP code: 14170
County: Wyoming
Place of Formation: New York
Address: 1075 Davis Rd, P.O. Box 465, West Falls, NY, United States, 14170
Principal Address: 9809 Route 243, Farmersville, NY, United States, 14060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1075 Davis Rd, P.O. Box 465, West Falls, NY, United States, 14170

Chief Executive Officer

Name Role Address
WILLIAM KANNER Chief Executive Officer 260 NORTH STREET, P.O. BOX 145, ARCADE, NY, United States, 14009

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 260 NORTH STREET, P.O. BOX 145, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 260 NORTH STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
2002-10-11 2024-01-03 Address 260 NORTH STREET, ARCADE, NY, 14009, USA (Type of address: Service of Process)
2002-10-11 2024-01-03 Address 260 NORTH STREET, ARCADE, NY, 14009, USA (Type of address: Chief Executive Officer)
1998-12-04 2002-10-11 Address PO BOX 145, 563 W MAIN ST, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office)
1998-12-04 2002-10-11 Address 9809 RTE 243, FARMERSVILLE STAT., NY, 14060, USA (Type of address: Chief Executive Officer)
1998-12-04 2002-10-11 Address PO BOX 145, 563 W MAIN ST, ARCADE, NY, 14009, USA (Type of address: Service of Process)
1996-11-08 1998-12-04 Address 563 W MAIN ST, ARCADE, NY, 14009, USA (Type of address: Service of Process)
1996-11-08 1998-12-04 Address RD 1, BXO 3082, FARMERSVILLE, NY, 14060, USA (Type of address: Chief Executive Officer)
1996-11-08 1998-12-04 Address 563 W MAIN ST, ARCADE, NY, 14009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240103004014 2024-01-03 BIENNIAL STATEMENT 2024-01-03
121031002423 2012-10-31 BIENNIAL STATEMENT 2012-10-01
081021002265 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061005002263 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041201002032 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021011002047 2002-10-11 BIENNIAL STATEMENT 2002-10-01
001024002412 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981204002291 1998-12-04 BIENNIAL STATEMENT 1998-10-01
961108002385 1996-11-08 BIENNIAL STATEMENT 1996-10-01
941003000277 1994-10-03 CERTIFICATE OF INCORPORATION 1994-10-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4785445002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BLISS MACHINE, INC.
Recipient Name Raw BLISS MACHINE INC.
Recipient UEI HJPKGAJ5M5U3
Recipient DUNS 614841641
Recipient Address 260 NORTH STREET, ARCADE, WYOMING, NEW YORK, 14009-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 728.00
Face Value of Direct Loan 75000.00
Link View Page
4785485003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BLISS MACHINE INC.
Recipient Name Raw BLISS MACHINE INC.
Recipient Address 260 NORTH STREET, ARCADE, WYOMING, NEW YORK, 14009-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 728.00
Face Value of Direct Loan 75000.00
Link View Page
3058055002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BLISS MACHINE, INC.
Recipient Name Raw BLISS MACHINE, INC.
Recipient UEI HJPKGAJ5M5U3
Recipient DUNS 614841641
Recipient Address 260 NORTH STREET, ARCADE, WYOMING, NEW YORK, 14009-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 175000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315500348 0213600 2011-05-05 260 NORTH STREET, ARCADE, NY, 14009
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-05-05
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2013-01-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2011-07-08
Abatement Due Date 2011-07-26
Current Penalty 1530.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-07-08
Abatement Due Date 2011-07-26
Current Penalty 910.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-07-08
Abatement Due Date 2011-07-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100303 F01
Issuance Date 2011-07-08
Abatement Due Date 2011-07-26
Current Penalty 1530.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100303 F03
Issuance Date 2011-07-08
Abatement Due Date 2011-07-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100304 G06 VI
Issuance Date 2011-07-08
Abatement Due Date 2011-07-26
Current Penalty 1530.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100305 G01 IVC
Issuance Date 2011-07-08
Abatement Due Date 2011-07-26
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2011-07-08
Abatement Due Date 2011-07-26
Nr Instances 1
Nr Exposed 15
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 IIC
Issuance Date 2011-07-08
Abatement Due Date 2011-07-26
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 2011-07-08
Abatement Due Date 2011-07-26
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8528487308 2020-05-01 0296 PPP 260 North Street, ARCADE, NY, 14009
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172400
Loan Approval Amount (current) 172400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ARCADE, WYOMING, NY, 14009-0001
Project Congressional District NY-24
Number of Employees 16
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173769.62
Forgiveness Paid Date 2021-02-26
4073238500 2021-02-25 0296 PPS 260 North St 260 North Street, Arcade, NY, 14009-1206
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Arcade, WYOMING, NY, 14009-1206
Project Congressional District NY-24
Number of Employees 11
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151337.5
Forgiveness Paid Date 2022-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State