Search icon

BLOOM DESIGN STUDIO INC.

Company Details

Name: BLOOM DESIGN STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2004 (21 years ago)
Entity Number: 3103324
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 320 7TH AVENUE, #191, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON SPRENKEL Chief Executive Officer 10 PROSPECT PARK SW, #23, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
BLOOM DESIGN STUDIO INC. DOS Process Agent 320 7TH AVENUE, #191, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2012-10-03 2014-10-06 Address 172 5TH AVENUE, #214, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2010-10-14 2014-10-06 Address 172 5TH AVENUE, #214, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2010-10-14 2014-10-06 Address 172 5TH AVENUE, #214, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2010-10-14 2012-10-03 Address 172 5TH AVENUECE #4, #214, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2008-09-30 2010-10-14 Address 12 LINCOLN PLACE #4, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2008-09-30 2010-10-14 Address 12 LINCOLN PL #4, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2008-09-30 2010-10-14 Address 12 LINCOLN PLACE #4, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2006-09-29 2008-09-30 Address 250 GARFIELD PL, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2006-09-29 2008-09-30 Address 250 GARFIELD PL, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2004-09-17 2008-09-30 Address 250 GARFIELD PLACE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141006006379 2014-10-06 BIENNIAL STATEMENT 2014-09-01
121003002027 2012-10-03 BIENNIAL STATEMENT 2012-09-01
101014003123 2010-10-14 BIENNIAL STATEMENT 2010-09-01
080930002964 2008-09-30 BIENNIAL STATEMENT 2008-09-01
060929002094 2006-09-29 BIENNIAL STATEMENT 2006-09-01
040917000431 2004-09-17 CERTIFICATE OF INCORPORATION 2004-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6781817708 2020-05-01 0202 PPP 10 Prospect Park SW #23, Brooklyn, NY, 11215
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13275.9
Forgiveness Paid Date 2020-12-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State