Search icon

THE BLOOM EFFECT, INC.

Company Details

Name: THE BLOOM EFFECT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2006 (19 years ago)
Entity Number: 3401148
ZIP code: 11221
County: New York
Place of Formation: New York
Address: FIONA BLOOM, 593 JEFFERSON AVE, BROOKLYN, NY, United States, 11221
Principal Address: 593 JEFFERSON AVE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FIONA BLOOM, 593 JEFFERSON AVE, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
FIONA BLOOM Chief Executive Officer 593 JEFFERSON AVE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2008-08-29 2010-10-01 Address 112 SOUTH PORTLAND AVE APT 3A, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2008-08-29 2010-10-01 Address 112 SOUTH PORTLAND AVE APT 3A, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2006-08-16 2010-10-01 Address 112 SOUTH PORTLAND AVE APT. 3A, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120821006068 2012-08-21 BIENNIAL STATEMENT 2012-08-01
101001002668 2010-10-01 BIENNIAL STATEMENT 2010-08-01
080829002584 2008-08-29 BIENNIAL STATEMENT 2008-08-01
060816000295 2006-08-16 CERTIFICATE OF INCORPORATION 2006-08-16

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
4470.00
Total Face Value Of Loan:
4470.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4470
Current Approval Amount:
4470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4513.71

Date of last update: 28 Mar 2025

Sources: New York Secretary of State