Search icon

BLOOM REAL ESTATE GROUP LLC

Company Details

Name: BLOOM REAL ESTATE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2005 (20 years ago)
Entity Number: 3235235
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 485 MADISON AVE, 2ND FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 485 MADISON AVE, 2ND FLR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
MR. SCOTT M. BLOOM Agent 301 EAST 79TH STREET, NEW YORK, NY, 10021

Licenses

Number Type End date
49BL1082117 LIMITED LIABILITY BROKER 2025-09-08
109917215 REAL ESTATE PRINCIPAL OFFICE No data
10401276215 REAL ESTATE SALESPERSON 2025-08-20
40ED0995464 REAL ESTATE SALESPERSON 2025-11-18
40LA1132939 REAL ESTATE SALESPERSON 2025-02-25
40LA0916954 REAL ESTATE SALESPERSON 2024-08-09
10401354848 REAL ESTATE SALESPERSON 2025-08-01
10401246327 REAL ESTATE SALESPERSON 2025-02-12
10401367601 REAL ESTATE SALESPERSON 2027-03-25

History

Start date End date Type Value
2007-07-10 2009-07-13 Address 485 MADISON AVE 2ND FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-07-26 2007-07-10 Address 301 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110720002552 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090713002463 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070710002244 2007-07-10 BIENNIAL STATEMENT 2007-07-01
051014000209 2005-10-14 AFFIDAVIT OF PUBLICATION 2005-10-14
051014000210 2005-10-14 AFFIDAVIT OF PUBLICATION 2005-10-14
050726000500 2005-07-26 ARTICLES OF ORGANIZATION 2005-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2277867704 2020-05-01 0202 PPP 155 E 44TH ST FL 6, NEW YORK, NY, 10017
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21710
Loan Approval Amount (current) 21710
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 NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21097.85
Forgiveness Paid Date 2021-08-12
9479708502 2021-03-12 0202 PPS 155 E 44th St Fl 6, New York, NY, 10017-4100
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10017-4100
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21097.4
Forgiveness Paid Date 2022-06-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State