Search icon

BLOOM'S RELAX LAWNSCAPING, INC.

Company Details

Name: BLOOM'S RELAX LAWNSCAPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1996 (29 years ago)
Entity Number: 2047967
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: 3909 CALKINS RD, YOUNGSTOWN, NY, United States, 14174
Principal Address: 3909 Calkins Road, Youngst, NY, United States, 14174

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLOOM'S RELAX LAWNSCAPING, INC DOS Process Agent 3909 CALKINS RD, YOUNGSTOWN, NY, United States, 14174

Chief Executive Officer

Name Role Address
MICHAEL C. KARBOWSKI Chief Executive Officer 3909 CALKINS ROAD, YOUN, NY, United States, 14174

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 741 PLETCHER ROAD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-11 Address 3909 CALKINS ROAD, YOUN, NY, 14174, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-01-11 Address 3909 CALKINS RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)
2014-07-24 2024-01-11 Address 741 PLETCHER ROAD, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2014-02-14 2020-04-06 Address 741 PLETCHER ROAD, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2000-07-12 2014-07-24 Address 2858 PORTER CENTER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)
1998-08-18 2000-07-12 Address 2858 PORTER CENTER, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)
1998-08-18 2014-07-24 Address 2858 PORTER CENTER ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
1996-07-15 2014-02-14 Address 2858 PORTER CENTER ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process)
1996-07-15 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111003410 2024-01-11 BIENNIAL STATEMENT 2024-01-11
200406000205 2020-04-06 CERTIFICATE OF CHANGE 2020-04-06
180717006320 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160713006006 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140724006000 2014-07-24 BIENNIAL STATEMENT 2014-07-01
140214000215 2014-02-14 CERTIFICATE OF CHANGE 2014-02-14
120810002669 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100730002219 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080722003383 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060816002585 2006-08-16 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643417206 2020-04-28 0296 PPP 3909 Calkins Rd, Youngstown, NY, 14174-9708
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52694
Loan Approval Amount (current) 52694
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Youngstown, NIAGARA, NY, 14174-9708
Project Congressional District NY-26
Number of Employees 10
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53278.69
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State