Search icon

BLOOM CONSTRUCTION, INC.

Company Details

Name: BLOOM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3382818
ZIP code: 11040
County: Queens
Place of Formation: New York
Activity Description: Our company provides quality construction, remodeling, home improvements, pointing and steam cleaning. Our company has been satisfactory providing services to New York City Housing Authority since 2006.
Address: 269-20 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 718-831-1933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MD85F46KQPL1 2025-03-06 26920 UNION TPKE, NEW HYDE PARK, NY, 11040, 1535, USA PO BOX 190531, SOUTH RICHMOND HILL, NY, 11419, 0531, USA

Business Information

Doing Business As BLOOM CONSTRUCTION INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-03-08
Initial Registration Date 2009-02-26
Entity Start Date 2006-06-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 237110, 238110, 238130, 238140, 238160, 238170, 238190, 238210, 238220, 238310, 238320, 238330, 238340, 238350, 238390, 238990
Product and Service Codes Y1AA, Y1FA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARSHAN SINGH
Role PRESIDENT
Address 26920 UNION TPKE, NEW HYDE PARK, NY, 11040, USA
Government Business
Title PRIMARY POC
Name DARSHAN SINGH
Role PRESIDENT
Address 26920 UNION TPKE, NEW HYDE PARK, NY, 11040, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5C2E1 Active Non-Manufacturer 2009-03-02 2024-03-08 2029-03-08 2025-03-06

Contact Information

POC DARSHAN SINGH
Phone +1 917-939-6624
Fax +1 718-831-1944
Address 26920 UNION TPKE, NEW HYDE PARK, NY, 11040 1535, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DARSHAN SINGH Chief Executive Officer 269-20 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
DARSHAN SINGH DOS Process Agent 269-20 UNION TPKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Status Type Date End date
1263706-DCA Active Business 2007-08-08 2025-02-28

Permits

Number Date End date Type Address
Q012022165B07 2022-06-14 2022-07-12 RESET, REPAIR OR REPLACE CURB CHANNEL ROAD, QUEENS, FROM STREET EAST 18 ROAD TO STREET EAST 16 ROAD
Q042022165A09 2022-06-14 2022-07-12 REPLACE SIDEWALK CHANNEL ROAD, QUEENS, FROM STREET EAST 18 ROAD TO STREET EAST 16 ROAD
Q042022165A08 2022-06-14 2022-07-12 REPLACE SIDEWALK EAST 16 ROAD, QUEENS, FROM STREET WEST 16 ROAD TO STREET CHANNEL ROAD
Q012022165B05 2022-06-14 2022-07-12 RESET, REPAIR OR REPLACE CURB EAST 16 ROAD, QUEENS, FROM STREET WEST 16 ROAD TO STREET CHANNEL ROAD
Q012022165B06 2022-06-14 2022-07-12 PAVE STREET-W/ ENGINEERING & INSP FEE EAST 16 ROAD, QUEENS, FROM STREET WEST 16 ROAD TO STREET CHANNEL ROAD
Q022022118B21 2022-04-28 2022-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV VERNON BOULEVARD, QUEENS, FROM STREET 49 AVENUE TO STREET 50 AVENUE
Q022022118B19 2022-04-28 2022-05-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET VERNON BOULEVARD, QUEENS, FROM STREET 49 AVENUE TO STREET 50 AVENUE
Q022022118B20 2022-04-28 2022-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED 50 AVENUE, QUEENS, FROM STREET JACKSON AVENUE TO STREET VERNON BOULEVARD
Q022022118B18 2022-04-28 2022-05-31 OCCUPANCY OF ROADWAY AS STIPULATED VERNON BOULEVARD, QUEENS, FROM STREET 49 AVENUE TO STREET 50 AVENUE
Q012022118C73 2022-04-28 2022-05-31 RAPID TRANSIT CONSTRUCT/ ALTERATION 50 AVENUE, QUEENS, FROM STREET JACKSON AVENUE TO STREET VERNON BOULEVARD

History

Start date End date Type Value
2023-04-26 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-21 Address 269-20 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-21 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-18 2023-04-21 Address 269-20 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-06-18 2023-04-21 Address 269-20 UNION TPKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-06-29 2008-06-18 Address 269-20 UNION TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-06-29 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230421002099 2023-04-21 BIENNIAL STATEMENT 2022-06-01
120605006987 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100614002197 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080618002807 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060629000280 2006-06-29 CERTIFICATE OF INCORPORATION 2006-06-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-15 No data EAST 16 ROAD, FROM STREET WEST 16 ROAD TO STREET CHANNEL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation BUILDERS PAVING WORK DONE
2024-05-09 No data 50 AVENUE, FROM STREET JACKSON AVENUE TO STREET VERNON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed from train station entrance at 50th Avenue & Vernon Blvd
2023-12-10 No data EAST 16 ROAD, FROM STREET WEST 16 ROAD TO STREET CHANNEL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation BPP paving along roadway at location.
2023-08-14 No data EAST 16 ROAD, FROM STREET WEST 16 ROAD TO STREET CHANNEL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced and joints sealed
2023-08-08 No data CHANNEL ROAD, FROM STREET EAST 18 ROAD TO STREET EAST 16 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced
2022-09-25 No data CHANNEL ROAD, FROM STREET EAST 18 ROAD TO STREET EAST 16 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2022-09-25 No data EAST 16 ROAD, FROM STREET WEST 16 ROAD TO STREET CHANNEL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2022-08-11 No data EAST 16 ROAD, FROM STREET WEST 16 ROAD TO STREET CHANNEL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced and sealed.
2022-08-11 No data CHANNEL ROAD, FROM STREET EAST 18 ROAD TO STREET EAST 16 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced and sealed.
2022-05-09 No data 50 AVENUE, FROM STREET JACKSON AVENUE TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation New sidewalk flag ifo Black Star bakery, partially covered by construction fence, expansion joints need sealing.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550869 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550870 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3286230 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286231 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2963914 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2946464 RENEWAL INVOICED 2018-12-17 100 Home Improvement Contractor License Renewal Fee
2946463 TRUSTFUNDHIC CREDITED 2018-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516684 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504650 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1865220 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2137857808 2020-05-22 0235 PPP 269-20 UNION TURNPIKE, NEW HYDE PARK, NY, 11040-1329
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121017
Loan Approval Amount (current) 121017
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 HYDE PARK, NASSAU, NY, 11040-1329
Project Congressional District NY-03
Number of Employees 14
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 122018.48
Forgiveness Paid Date 2021-03-23
5097788609 2021-03-20 0235 PPS 26920 Union Tpke, New Hyde Park, NY, 11040-1535
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74492
Loan Approval Amount (current) 74492
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 Hyde Park, NASSAU, NY, 11040-1535
Project Congressional District NY-03
Number of Employees 12
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 74915.82
Forgiveness Paid Date 2021-10-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1048842 BLOOM CONSTRUCTION, INC. BLOOM CONSTRUCTION INC MD85F46KQPL1 26920 UNION TPKE, NEW HYDE PARK, NY, 11040-1535
Capabilities Statement Link -
Phone Number 917-939-6624
Fax Number 718-831-1944
E-mail Address BLOOMINC@MSN.COM
WWW Page -
E-Commerce Website -
Contact Person DARSHAN SINGH
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 5C2E1
Year Established 2006
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Asian Pacific American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative We provide construction services for our clients.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords GENERAL CONTRACTOR, PAINTING. FLOORING, CARPENTRY, WATER PROOFING, MASONRY, CONCRETE WORK, ROOFING.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name DARSHAN SINGH
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $3,000,000
Description Construction Bonding Level (aggregate)
Level $5,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238140
NAICS Code's Description Masonry Contractors
Small Yes
Code 236118
NAICS Code's Description Residential Remodelers
Small Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Small Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Small Yes
Code 238130
NAICS Code's Description Framing Contractors
Small Yes
Code 238160
NAICS Code's Description Roofing Contractors
Small Yes
Code 238170
NAICS Code's Description Siding Contractors
Small Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Small Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Small Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Small Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Small Yes
Code 238330
NAICS Code's Description Flooring Contractors
Small Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Small Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Small Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Small Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name MTA- SBFP
Contract MTA A-36798
Start 2015-06-01
End 2016-04-20
Value $674112.00
Contact MR. PAUL
Phone 516-672-3289
Name NYCHA
Contract 1424358
Start 2014-07-14
End 2016-12-31
Value $522962.00
Contact MR. ROOP
Phone 718-588-6009
Name NYCHA
Contract 1306663
Start 2013-07-17
End 2013-08-17
Value $988,878.99
Contact MR. DANTE BETANCES
Phone 201-515-4531

Date of last update: 11 Mar 2025

Sources: New York Secretary of State