Search icon

BLISS ENVIRONMENTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLISS ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2004 (21 years ago)
Entity Number: 3071441
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 2503 HILLSBORO RD, CAMDEN, NY, United States, 13316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRAVIS BLISS Chief Executive Officer 2503 HILLSBORO ROAD, PO BOX 135, CAMDEN, NY, United States, 13316

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2503 HILLSBORO RD, CAMDEN, NY, United States, 13316

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-245-1727
Contact Person:
TRAVIS BLISS
User ID:
P1190226
Trade Name:
BLISS ENVIRONMENTAL SERVICES INC

Unique Entity ID

Unique Entity ID:
J1TPPM76M3V7
CAGE Code:
5WXZ4
UEI Expiration Date:
2026-07-03

Business Information

Doing Business As:
BLISS ENVIRONMENTAL SERVICES INC
Activation Date:
2025-07-08
Initial Registration Date:
2010-02-25

Commercial and government entity program

CAGE number:
5WXZ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2030-07-08
SAM Expiration:
2026-07-03

Contact Information

POC:
TRAVIS BLISS
Corporate URL:
blissenv.com

Form 5500 Series

Employer Identification Number (EIN):
432055111
Plan Year:
2024
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 2503 HILLSBORO ROAD, PO BOX 135, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2022-09-21 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-22 2024-08-15 Address 2503 HILLSBORO RD, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2008-07-22 2024-08-15 Address 2503 HILLSBORO ROAD, PO BOX 135, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2006-05-23 2008-07-22 Address 9482 ROUTE 13, CAMDEN, NY, 13316, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240815002186 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220104000936 2022-01-04 BIENNIAL STATEMENT 2022-01-04
180619006006 2018-06-19 BIENNIAL STATEMENT 2018-06-01
140711006062 2014-07-11 BIENNIAL STATEMENT 2014-06-01
120717002901 2012-07-17 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ16P0002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7800.00
Base And Exercised Options Value:
7800.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-03-14
Description:
IGF::OT::IGF EADS REFUSE REMOVAL SERVICES - OPTION YEAR 1
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
W912PQ14P0241
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7800.00
Base And Exercised Options Value:
7800.00
Base And All Options Value:
7800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-29
Description:
FY15 CE REFUSE SERVICE
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION
Procurement Instrument Identifier:
FA875112MR005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2050.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-11-30
Description:
REF/REC BASE YEAR
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
S205: HOUSEKEEPING- TRASH/GARBAGE COLLECTION

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
374300.00
Total Face Value Of Loan:
374300.00
Date:
2010-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2007-12-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-75000.00
Total Face Value Of Loan:
0.00
Date:
2007-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Trademarks Section

Serial Number:
86023344
Mark:
WITH TOMORROW IN MIND
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2013-07-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WITH TOMORROW IN MIND

Goods And Services

For:
Garbage collection
International Classes:
039 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-01-21
Type:
Fat/Cat
Address:
ONEIDA-HERKIMER RECYCLING CENTER, 80 LELAND AVENUE EXTENSION, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-07
Type:
FollowUp
Address:
730 RAILROAD STREET, ROME, NY, 13440
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-12-30
Type:
Complaint
Address:
730 RAILROAD STREET, ROME, NY, 13440
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$374,300
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$374,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$378,207.08
Servicing Lender:
Seneca Savings
Use of Proceeds:
Payroll: $374,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 245-1727
Add Date:
2004-11-15
Operation Classification:
Auth. For Hire
power Units:
35
Drivers:
35
Inspections:
21
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State