Search icon

BLISS CONSTRUCTION, LLC

Company Details

Name: BLISS CONSTRUCTION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910576
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLISS CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2023 274486393 2024-07-25 BLISS CONSTRUCTION, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-15
Business code 236200
Sponsor’s telephone number 7162042910
Plan sponsor’s address 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing ROBERT CAVALLARI
Role Employer/plan sponsor
Date 2024-07-25
Name of individual signing ROBERT CAVALLARI
BLISS CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2022 274486393 2023-07-26 BLISS CONSTRUCTION, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-15
Business code 236200
Sponsor’s telephone number 7162042910
Plan sponsor’s address 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing ROB CAVALLARI
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing ROB CAVALLARI
BLISS CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2021 274486393 2022-07-25 BLISS CONSTRUCTION, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-15
Business code 236200
Sponsor’s telephone number 7162042910
Plan sponsor’s address 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing ROB CAVALLARI
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing ROB CAVALLARI
BLISS CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2020 274486393 2021-07-21 BLISS CONSTRUCTION, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-15
Business code 236200
Sponsor’s telephone number 7162042910
Plan sponsor’s address 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing ROBERT CAVALLARI
Role Employer/plan sponsor
Date 2021-07-20
Name of individual signing ROBERT CAVALLARI
BLISS CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2019 274486393 2020-02-25 BLISS CONSTRUCTION, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-15
Business code 236200
Sponsor’s telephone number 7162042910
Plan sponsor’s address 6790 MAIN STREET, SUITE 100, WAILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-02-24
Name of individual signing ROB CAVALLARI
Role Employer/plan sponsor
Date 2020-02-24
Name of individual signing ROB CAVALLARI
BLISS CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2018 274486393 2019-03-25 BLISS CONSTRUCTION, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-15
Business code 236200
Sponsor’s telephone number 7162042910
Plan sponsor’s address 8610 TRANSIT ROAD, SUITE 200, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing PAUL M BLISS
Role Employer/plan sponsor
Date 2019-03-25
Name of individual signing PAUL M BLISS
BLISS CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2017 274486393 2018-04-18 BLISS CONSTRUCTION, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-15
Business code 236200
Sponsor’s telephone number 7162042910
Plan sponsor’s address 8610 TRANSIT ROAD, SUITE 200, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing KEVIN PINKERT
BLISS CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2016 274486393 2017-05-02 BLISS CONSTRUCTION, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-15
Business code 236200
Sponsor’s telephone number 7162042910
Plan sponsor’s address 8610 TRANSIT ROAD, SUITE 200, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing KEVIN PINKERT
BLISS CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2015 274486393 2016-04-05 BLISS CONSTRUCTION, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-15
Business code 236200
Sponsor’s telephone number 7162042910
Plan sponsor’s address 8610 TRANSIT ROAD, SUITE 200, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2016-04-05
Name of individual signing KEVIN PINKERT
BLISS CONSTRUCTION, LLC 401(K) PROFIT SHARING PLAN 2014 274486393 2015-07-29 BLISS CONSTRUCTION, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-03-15
Business code 236200
Sponsor’s telephone number 7162042910
Plan sponsor’s address 8610 TRANSIT ROAD, SUITE 200, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing PAUL M. BLISS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2024-01-17 2024-02-01 Address 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2023-09-25 2024-01-17 Address 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2020-06-24 2023-09-25 Address 6790 MAIN STREET, SUITE 100, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-06-19 2020-06-24 Address 8610 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2010-02-09 2012-06-19 Address ATTN: JAMES M. ROLL, 8600 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039715 2024-02-01 BIENNIAL STATEMENT 2024-02-01
240117000973 2024-01-04 CERTIFICATE OF PUBLICATION 2024-01-04
230925000816 2023-09-25 BIENNIAL STATEMENT 2022-02-01
200624000041 2020-06-24 CERTIFICATE OF CHANGE 2020-06-24
200203061042 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180711006517 2018-07-11 BIENNIAL STATEMENT 2018-02-01
160328006006 2016-03-28 BIENNIAL STATEMENT 2016-02-01
140210006550 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120619002337 2012-06-19 BIENNIAL STATEMENT 2012-02-01
110824000872 2011-08-24 CERTIFICATE OF AMENDMENT 2011-08-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345649420 0213600 2021-11-18 1055 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-11-18
Emphasis P: FALL, L: FALL
Case Closed 2022-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2022-01-19
Current Penalty 1584.75
Initial Penalty 2113.0
Final Order 2022-02-08
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i):Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: a) On or about 11/18/2021, at the northwest stairway area of the site, Williamsville, NY. The stairways, with 10 riser steps to mid landing and another 8 riser steps, were not equipped with at least one handrail. NO ABATEMENT CERTIFICATION REQUIRED
343022844 0213600 2018-02-23 4401 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-02-23
Emphasis L: GUTREH, P: GUTREH
Case Closed 2018-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 2018-05-10
Current Penalty 800.0
Initial Penalty 1602.0
Contest Date 2018-05-29
Final Order 2018-09-27
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(1): Unused openings in cabinets, boxes, and fittings were not effectively closed: a) On or about 2/23/18, at the second floor electrical room area of the site, Williamsville, NY. Four unused openings of Panel LP-A (120/208 Volt, 225 Amp) were not effectively closed. NO ABATEMENT CERTIFICATION REQUIRED
340453612 0213600 2015-03-10 1805 MAPLE ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-03-10
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2015-03-10
339659575 0213600 2014-04-01 6275 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-04-01
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 J
Issuance Date 2014-04-07
Current Penalty 800.0
Initial Penalty 1200.0
Final Order 2014-05-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(j): Storage of LPG containers. Storage of LPG within buildings is prohibited: a) On or about 4/1/14, at building 70 area of the site, Williamsville, NY. Thirteen 100-pound propane tanks, that were for temporary heating, were stored within the building. No Abatement Certification Required
337909816 0213600 2012-12-17 211 NIAGARA STREET, BUFFALO, NY, 14201
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2012-12-17
Emphasis L: FALL, L: GUTREH, P: FALL
Case Closed 2012-12-17

Related Activity

Type Inspection
Activity Nr 789841
Safety Yes
Type Inspection
Activity Nr 790842
Safety Yes
Type Inspection
Activity Nr 790501
Safety Yes
335510442 0213600 2012-07-31 175 JEFFERSON AVENUE, BUFFALO, NY, 14210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-07-31
Emphasis L: FALL, L: GUTREH
Case Closed 2013-02-14

Related Activity

Type Inspection
Activity Nr 552559
Safety Yes
Type Inspection
Activity Nr 551258
Safety Yes
Type Inspection
Activity Nr 549579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2012-08-15
Current Penalty 0.0
Initial Penalty 1020.0
Contest Date 2012-09-10
Final Order 2013-01-17
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification: a) On or about 7/31/12 inside building under renovation at 175 Jefferson Ave., Buffalo, NY: A metal 4-receptacle outlet box attached to the end of a flexible cord was laying on the floor approx. in the center of the building towards the south side. The cord supplying power to the box was plugged into a 120 volt-ac wall receptacle. Employees of other contractors on site plugged equipment & appliances into receptacles on the unmounted receptacle box. This is prohibited by the National Electric Code. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2012-08-15
Abatement Due Date 2012-08-22
Current Penalty 0.0
Initial Penalty 2400.0
Contest Date 2012-09-10
Final Order 2013-01-17
Nr Instances 2
Nr Exposed 6
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: a) On or about 7/31/12 inside building under renovation at 175 Jefferson Ave., Buffalo, NY: An employee of Bliss construction and employees of other contractors on this site were exposed to the potential hazard of falling into an uncovered rectangular floor hole located just inside the the entrance door at the northwest end of the building. The hole was approx. 5 ft. wide x 5 ft. long x 5 1/2 ft. deep and contained plumbing connections. It was left uncovered for the eventual arrival of a city plumbing inspector. b) On or about 7/31/12 inside building under renovation at 175 Jefferson Ave., Buffalo, NY: An employee of Bliss construction and employees of other contractors on this site were exposed to the potential hazard of stepping into numerous shallow, narrow, rectangular floor holes which were located throughout the site and left uncovered. The holes were of similar size and ran in either the north-south or east-west directions. Typically, the dimensions would be approx. 15 in. wide x 25 ft. long x 12 in. deep. Some of the holes contained PVC piping and others were empty. ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6741568402 2021-02-10 0296 PPS 6790 Main St Ste 100, Williamsville, NY, 14221-6084
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265397
Loan Approval Amount (current) 265397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-6084
Project Congressional District NY-26
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 267432.92
Forgiveness Paid Date 2021-11-26
9772497100 2020-04-15 0296 PPP 6790 MAIN ST, WILLIAMSVILLE, NY, 14221-5908
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265300
Loan Approval Amount (current) 265300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WILLIAMSVILLE, ERIE, NY, 14221-5908
Project Congressional District NY-26
Number of Employees 17
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 266927.43
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State