Search icon

BLIS USA, INC.

Company Details

Name: BLIS USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2016 (9 years ago)
Entity Number: 4996340
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 19 W 24TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLIS USA INC 401K PLAN 2019 812163985 2020-06-26 BLIS USA INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 6466930303
Plan sponsor’s address 19 W 24TH ST,, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing KIT BINNIE
Role Employer/plan sponsor
Date 2020-06-26
Name of individual signing KIT BINNIE
BLIS USA INC 401K PLAN 2018 812163985 2019-12-19 BLIS USA INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 7702278991
Plan sponsor’s address 112 W 34TH ST, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2019-12-19
Name of individual signing NAZIA TOLE
BLIS USA INC 401K PLAN 2017 812163985 2019-12-17 BLIS USA INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 7702278991
Plan sponsor’s address 112 W 34TH ST, NEW YORK, NY, 10120

Signature of

Role Plan administrator
Date 2019-12-17
Name of individual signing NAZIA TOLE

Chief Executive Officer

Name Role Address
GREGOR ISBISTER Chief Executive Officer 19 W 24TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
GREGOR ISBISTER DOS Process Agent 19 W 24TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2016-08-19 2020-01-31 Address CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200131060005 2020-01-31 BIENNIAL STATEMENT 2018-08-01
160819000342 2016-08-19 APPLICATION OF AUTHORITY 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3174998009 2020-06-24 0202 PPP 19 W 24th Street 4TH FLOOR, NEW YORK, NY, 10010-3203
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 657761
Loan Approval Amount (current) 657761
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-3203
Project Congressional District NY-12
Number of Employees 37
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 661159.43
Forgiveness Paid Date 2020-12-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State