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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
274486393
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-18
Type:
Planned
Address:
1055 YOUNGS ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-02-23
Type:
Planned
Address:
4401 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-03-10
Type:
Planned
Address:
1805 MAPLE ROAD, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-04-01
Type:
Planned
Address:
6275 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-12-17
Type:
Prog Related
Address:
211 NIAGARA STREET, BUFFALO, NY, 14201
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265397
Current Approval Amount:
265397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
267432.92
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265300
Current Approval Amount:
265300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
266927.43

Date of last update: 27 Mar 2025

Sources: New York Secretary of State