Search icon

MRS. BLOOM'S DIRECT, INC.

Headquarter

Company Details

Name: MRS. BLOOM'S DIRECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2003 (22 years ago)
Entity Number: 2918060
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: OREN SHAPIRO, 175 CLEARBROOK RD, STE 153, ELMSFORD, NY, United States, 10523
Principal Address: 175 CLEARBROOK RD, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MRS. BLOOM'S DIRECT, INC., CONNECTICUT 0969614 CONNECTICUT

Chief Executive Officer

Name Role Address
OREN SHAPIRO Chief Executive Officer 175 CLEARBROOK RD, STE 153, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent OREN SHAPIRO, 175 CLEARBROOK RD, STE 153, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2005-11-02 2009-04-23 Address 55 PERSHING AVE, STAMFORD, CT, 06905, USA (Type of address: Chief Executive Officer)
2003-06-11 2022-01-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2003-06-11 2009-04-23 Address OREN A SHAPIRO, 55 PERSHING AVE, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314000876 2013-03-14 ANNULMENT OF DISSOLUTION 2013-03-14
DP-1788755 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090423002624 2009-04-23 BIENNIAL STATEMENT 2007-06-01
051102002438 2005-11-02 BIENNIAL STATEMENT 2005-06-01
030611000764 2003-06-11 CERTIFICATE OF INCORPORATION 2003-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1160607709 2020-05-01 0202 PPP MRS BLOOMS DIRECT 175 CLEARBROOK RD STE 153, ELMSFORD, NY, 10523
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104002
Loan Approval Amount (current) 104002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 120
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7791998405 2021-02-12 0202 PPS 175 Clearbrook Rd Ste 153 Mrs Blooms Direct, Elmsford, NY, 10523-1101
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107010
Loan Approval Amount (current) 107010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1101
Project Congressional District NY-16
Number of Employees 13
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State