Search icon

BLISS FASMAN INC.

Company Details

Name: BLISS FASMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1999 (25 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PBYSDMKHEBW7 2024-11-12 50 BROAD ST, STE 1602, NEW YORK, NY, 10004, 2330, USA 50 BROAD ST STE 1602, NEW YORK, NY, 10004, 2307, USA

Business Information

URL http://www.blissfasman.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-11-15
Initial Registration Date 2006-09-15
Entity Start Date 2000-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310
Product and Service Codes C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLEN FASMAN
Address BLISS FASMAN INC., 50 BROAD ST STE 1602, NEW YORK, NY, 10004, 2307, USA
Government Business
Title PRIMARY POC
Name GLEN FASMAN
Address BLISS FASMAN INC., 50 BROAD ST STE 1602, NEW YORK, NY, 10004, 2307, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JP88 Active Non-Manufacturer 2006-09-15 2024-02-28 2028-11-15 2024-11-12

Contact Information

POC GLEN FASMAN
Phone +1 212-343-8400
Fax +1 212-343-8740
Address 50 BROAD ST, NEW YORK, NY, 10004 2330, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLISS FASMAN 401(K) AND PROFIT SHARING PLAN 2023 113522513 2024-04-23 BLISS FASMAN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2123438400
Plan sponsor’s address 50 BROAD STREET, SUITE 701, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing GLEN FASMAN
Role Employer/plan sponsor
Date 2024-04-23
Name of individual signing GLEN FASMAN
BLISS FASMAN 401(K) AND PROFIT SHARING PLAN 2022 113522513 2023-05-24 BLISS FASMAN, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2123438400
Plan sponsor’s address 50 BROAD STREET, SUITE 1602, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing GLEN FASMAN
Role Employer/plan sponsor
Date 2023-05-24
Name of individual signing GLEN FASMAN
BLISS FASMAN 401(K) AND PROFIT SHARING PLAN 2021 113522513 2022-04-21 BLISS FASMAN, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2123438400
Plan sponsor’s address 50 BROAD STREET, SUITE 1602, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2022-04-21
Name of individual signing GLEN FASMAN
BLISS FASMAN 401(K) AND PROFIT SHARING PLAN 2020 113522513 2021-05-03 BLISS FASMAN, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2123438400
Plan sponsor’s address 50 BROAD STREET, SUITE 1602, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing GLEN FASMAN
BLISS FASMAN 401(K) AND PROFIT SHARING PLAN 2019 113522513 2020-04-23 BLISS FASMAN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2123438400
Plan sponsor’s address 50 BROAD STREET, SUITE 1602, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing GLEN FASMAN
BLISS FASMAN 401(K) AND PROFIT SHARING PLAN 2018 113522513 2019-05-10 BLISS FASMAN, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2123438400
Plan sponsor’s address 50 BROAD STREET, SUITE 1602, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing GLEN FASMAN
BLISS FASMAN 401(K) AND PROFIT SHARING PLAN 2017 113522513 2018-05-08 BLISS FASMAN, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2123438400
Plan sponsor’s address 50 BROAD STREET, SUITE 1602, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing GLEN FASMAN
BLISS FASMAN 401(K) AND PROFIT SHARING PLAN 2016 113522513 2017-05-03 BLISS FASMAN, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2123438400
Plan sponsor’s address 50 BROAD STREET, SUITE 1602, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing GLEN FASMAN
Role Employer/plan sponsor
Date 2017-05-03
Name of individual signing GLEN FASMAN
BLISS FASMAN 401(K) AND PROFIT SHARING PLAN 2015 113522513 2016-04-27 BLISS FASMAN, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2123438400
Plan sponsor’s address 50 BROAD STREET, SUITE 1602, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing GLEN FASMAN
Role Employer/plan sponsor
Date 2016-04-27
Name of individual signing GLEN FASMAN
BLISS FASMAN 401(K) AND PROFIT SHARING PLAN 2014 113522513 2015-07-07 BLISS FASMAN, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541310
Sponsor’s telephone number 2123438400
Plan sponsor’s address 50 BROAD STREET, SUITE 1602, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing GLEN R FASMAN
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing GLEN R FASMAN

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

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)
2002-01-17 2007-12-04 Address 23 LEONARD ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-01-17 2007-12-04 Address 23 LEONARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-12-28 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-28 2002-01-17 Address 111 HICKS STREET, #12-0, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

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
060113003111 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031118002733 2003-11-18 BIENNIAL STATEMENT 2003-12-01
020117002277 2002-01-17 BIENNIAL STATEMENT 2001-12-01
991228000478 1999-12-28 CERTIFICATE OF INCORPORATION 1999-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2461427701 2020-05-01 0202 PPP 50 BROAD ST STE 1602, NEW YORK, NY, 10004
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206890
Loan Approval Amount (current) 206889.87
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, 10004-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209052.56
Forgiveness Paid Date 2021-05-21
3014308601 2021-03-16 0202 PPS 50 Broad St Ste 1602, New York, NY, 10004-2330
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206887
Loan Approval Amount (current) 206887
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, 10004-2330
Project Congressional District NY-10
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208576.58
Forgiveness Paid Date 2022-01-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0805559 BLISS FASMAN INC. - PBYSDMKHEBW7 50 BROAD ST STE 701, NEW YORK, NY, 10004-2943
Capabilities Statement Link -
Phone Number 212-343-8400
Fax Number 212-343-8740
E-mail Address mail@blissfasman.com
WWW Page http://www.blissfasman.com
E-Commerce Website -
Contact Person GLEN FASMAN
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 4JP88
Year Established 2000
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Lighting Design Services
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Lighting Design
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Steven Bliss
Role President
Name Glen Fasman
Role Sec./Treas.

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities Consultant
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State