Search icon

BLISS FASMAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLISS FASMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1999 (26 years ago)
Entity Number: 2454519
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 50 BROAD STREET STE 701, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BLISS Chief Executive Officer 50 BROAD STREET STE 701, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BROAD STREET STE 701, NEW YORK, NY, United States, 10004

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-343-8740
Contact Person:
GLEN FASMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0805559

Unique Entity ID

Unique Entity ID:
PBYSDMKHEBW7
CAGE Code:
4JP88
UEI Expiration Date:
2025-10-14

Business Information

Activation Date:
2024-10-21
Initial Registration Date:
2006-09-15

Commercial and government entity program

CAGE number:
4JP88
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-21
CAGE Expiration:
2029-10-21
SAM Expiration:
2025-10-14

Contact Information

POC:
GLEN FASMAN
Corporate URL:
http://www.blissfasman.com

Form 5500 Series

Employer Identification Number (EIN):
113522513
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 50 BROAD STREET STE 701, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 23 LEONARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-12-04 2024-10-15 Address 23 LEONARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-12-04 2024-10-15 Address 23 LEONARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-01-17 2007-12-04 Address 23 LEONARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241015001413 2024-10-15 BIENNIAL STATEMENT 2024-10-15
131227002322 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111220002903 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091208002682 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071204002836 2007-12-04 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
206887.00
Total Face Value Of Loan:
206887.00
Date:
2020-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-15
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:
-0.13
Total Face Value Of Loan:
206889.87

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$206,890
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,889.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$209,052.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $206,889.87
Jobs Reported:
7
Initial Approval Amount:
$206,887
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,576.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $206,884
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State