Search icon

BLISS GROUP, INC.

Company Details

Name: BLISS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2013 (12 years ago)
Date of dissolution: 04 Nov 2024
Entity Number: 4399188
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 2176 WHITE PLAINS RD, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
BO KIM Chief Executive Officer 111 FULTON STREET #408, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-08-01 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-11-20 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-08-01 2024-11-20 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-01 2024-11-20 Address 111 FULTON STREET #408, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2024-08-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2020-03-09 2024-08-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-03-09 2021-05-03 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-04 2024-08-01 Address 111 FULTON STREET #408, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-01-04 2020-03-09 Address 2176 WHITE PLAINS RD., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120003724 2024-11-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-04
240801033424 2024-07-18 CERTIFICATE OF CHANGE BY AGENT 2024-07-18
210503062077 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200309000371 2020-03-09 CERTIFICATE OF CHANGE 2020-03-09
190104060474 2019-01-04 BIENNIAL STATEMENT 2017-05-01
130506000825 2013-05-06 CERTIFICATE OF INCORPORATION 2013-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-29 No data 2176 WHITE PLAINS RD, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-20 No data 72 E 167TH ST, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2848317708 2020-05-01 0202 PPP 20 WEST ST APT 8A, NEW YORK, NY, 10004
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17945
Loan Approval Amount (current) 17945
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 4
NAICS code 722511
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 18102.3
Forgiveness Paid Date 2021-03-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State