Search icon

BLISS & NYITRAY INC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLISS & NYITRAY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 1968 (57 years ago)
Document Number: 327099
FEI/EIN Number 591203311
Address: 5835 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5835 Waterford District Dr, STE 400, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3091175
State:
CONNECTICUT
CONNECTICUT profile:

Key Officers & Management

Name Role Address
Khoury George N President 5835 Waterford District Dr,, MIAMI, FL, 33126
Khoury George N Director 5835 Waterford District Dr,, MIAMI, FL, 33126
zilio Paul A Vice President 5835 Waterford District Dr,, MIAMI, FL, 33126
zilio Paul A Director 5835 Waterford District Dr,, MIAMI, FL, 33126
zilio Paul A Secretary 5835 Waterford District Dr,, MIAMI, FL, 33126
zilio Paul A Treasurer 5835 Waterford District Dr,, MIAMI, FL, 33126
Leitz Gabriel Asso 5835 Waterford District Dr,, MIAMI, FL, 33126
Darrah Samuel N Asso 10440 N Central Expy,, Dallas, TX, 75231
Khoury George NSenior Agent 5835 Waterford District Drive, MIAMI, FL, 33126
Childers Christopher S Vice President 227 N. Bronough Street, Tallahassee, FL, 32301

Form 5500 Series

Employer Identification Number (EIN):
591203311
Plan Year:
2023
Number Of Participants:
119
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 5835 Waterford District Drive, Suite 400, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-01-05 5835 Waterford District Drive, Suite 400, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 5835 Waterford District Drive, Suite 400, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-03-13 Khoury, George N, Senior Principal/Partner -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2018-01-04

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
897165.00
Total Face Value Of Loan:
897165.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
789931.00
Total Face Value Of Loan:
789931.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
789931.00
Total Face Value Of Loan:
789931.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$789,931
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$789,931
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$800,331.76
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $789,931
Jobs Reported:
53
Initial Approval Amount:
$897,165
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$897,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$908,653.7
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $897,160
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State