Search icon

BLISSFULLY TECH INC.

Company Details

Name: BLISSFULLY TECH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2016 (8 years ago)
Entity Number: 5035594
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 35 E 19TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ARIEL DIAZ Chief Executive Officer 2122 45TH AVE., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2022-06-25 2022-09-29 Address 90 state street, suite 700, office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-06-25 2022-09-30 Address 90 state street, suite 700, office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-01-20 2022-06-25 Address 2122 45TH AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-01-20 2022-06-25 Address 35 E 19TH ST., 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2019-01-28 2021-01-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-22 2021-01-20 Address 35 E 19TH ST, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2019-01-22 2019-01-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-11-08 2019-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220930000444 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007648 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220625000798 2021-11-03 CERTIFICATE OF CHANGE BY ENTITY 2021-11-03
210120060314 2021-01-20 BIENNIAL STATEMENT 2020-11-01
SR-76905 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190122060087 2019-01-22 BIENNIAL STATEMENT 2018-11-01
161108000610 2016-11-08 APPLICATION OF AUTHORITY 2016-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9615147205 2020-04-28 0202 PPP 35 E 19th St. 3rd Fl, New York, NY, 10003
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313208
Loan Approval Amount (current) 313208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318013.38
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State