Search icon

PURE BLISS WATER TREATMENT SYSTEMS, INC.

Company Details

Name: PURE BLISS WATER TREATMENT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2001 (23 years ago)
Entity Number: 2707572
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 213 BEAMER ROAD, WALDEN, NY, United States, 12586
Principal Address: 213 BEAMER RD, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 BEAMER ROAD, WALDEN, NY, United States, 12586

Chief Executive Officer

Name Role Address
GREGORY BLISS Chief Executive Officer 213 BEAMER RD, WALDEN, NY, United States, 12586

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 213 BEAMER RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2016-04-15 2025-02-07 Address 213 BEAMER RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2003-12-02 2016-04-15 Address 213 BEAMER RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2003-12-02 2016-04-15 Address 213 BEAMER RD, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
2001-12-11 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-11 2025-02-07 Address 213 BEAMER ROAD, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207002560 2025-02-07 BIENNIAL STATEMENT 2025-02-07
180201006249 2018-02-01 BIENNIAL STATEMENT 2017-12-01
160415006292 2016-04-15 BIENNIAL STATEMENT 2015-12-01
140130002778 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120119002712 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091230002283 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071212002567 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060331002829 2006-03-31 BIENNIAL STATEMENT 2005-12-01
031202002613 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011211000583 2001-12-11 CERTIFICATE OF INCORPORATION 2001-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3570917100 2020-04-11 0202 PPP 213 Beamer Road, Walden, NY, 12586-2220
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walden, ORANGE, NY, 12586-2220
Project Congressional District NY-18
Number of Employees 5
NAICS code 221310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45579.45
Forgiveness Paid Date 2021-08-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State