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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
52694.00
Total Face Value Of Loan:
52694.00
Date:
2014-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52694
Current Approval Amount:
52694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53278.69

Date of last update: 14 Mar 2025

Sources: New York Secretary of State