Search icon

BLOOM OFFICE LLC

Company Details

Name: BLOOM OFFICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2007 (18 years ago)
Entity Number: 3464040
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLOOM OFFICE LLC 401 K PROFIT SHARING PLAN TRUST 2018 208375534 2019-03-21 BLOOM OFFICE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2126050231
Plan sponsor’s address 575 MADISON AVE FL 10, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing PHILIP WEBER
BLOOM OFFICE LLC 401 K PROFIT SHARING PLAN TRUST 2017 208375534 2018-04-23 BLOOM OFFICE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2126050231
Plan sponsor’s address 575 MADISON AVE FL 10, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2018-04-23
Name of individual signing PHILIP S. WEBER
BLOOM OFFICE LLC 401 K PROFIT SHARING PLAN TRUST 2016 208375534 2017-06-14 BLOOM OFFICE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2126050231
Plan sponsor’s address 575 MADISON AVE FL 10, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing PHILIP WEBER
BLOOM OFFICE LLC 401 K PROFIT SHARING PLAN TRUST 2015 208375534 2016-07-12 BLOOM OFFICE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2126050231
Plan sponsor’s address 575 MADISON AVE FL 10, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing PHILIP WEBER
BLOOM OFFICE LLC 401 K PROFIT SHARING PLAN TRUST 2014 208375534 2015-07-21 BLOOM OFFICE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2126050231
Plan sponsor’s address 575 MADISON AVE FL 10, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing PHILIP WEBER
BLOOM OFFICE LLC 401 K PROFIT SHARING PLAN TRUST 2013 208375534 2014-05-14 BLOOM OFFICE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2126050231
Plan sponsor’s address 575 MADISON AVE FL 10, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2014-05-14
Name of individual signing PHILIP WEBER
BLOOM OFFICE LLC 401 K PROFIT SHARING PLAN TRUST 2012 208375534 2013-06-13 BLOOM OFFICE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2126050231
Plan sponsor’s address 575 MADISON AVE FL 10, NEW YORK, NY, 100222511

Signature of

Role Plan administrator
Date 2013-06-13
Name of individual signing BLOOM OFFICE LLC
BLOOM OFFICE LLC 401 K PROFIT SHARING PLAN TRUST 2011 208375534 2012-05-31 BLOOM OFFICE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2126050231
Plan sponsor’s address 575 MADISON AVE FL 10, NEW YORK, NY, 100222511

Plan administrator’s name and address

Administrator’s EIN 208375534
Plan administrator’s name BLOOM OFFICE LLC
Plan administrator’s address 575 MADISON AVE FL 10, NEW YORK, NY, 100222511
Administrator’s telephone number 2126050231

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing BLOOM OFFICE LLC
BLOOM OFFICE LLC 401 K PROFIT SHARING PLAN TRUST 2010 208375534 2011-07-20 BLOOM OFFICE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2126050231
Plan sponsor’s address 575 MADISON AVE 10TH FL, NEW YORK, NY, 100220000

Plan administrator’s name and address

Administrator’s EIN 208375534
Plan administrator’s name BLOOM OFFICE LLC
Plan administrator’s address 575 MADISON AVE 10TH FL, NEW YORK, NY, 100220000
Administrator’s telephone number 2126050231

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing BLOOM OFFICE LLC
BLOOM OFFICE LLC 2009 208375534 2010-07-12 BLOOM OFFICE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2126050231
Plan sponsor’s address 575 MADISON AVE 10TH FL, NEW YORK, NY, 100220000

Plan administrator’s name and address

Administrator’s EIN 208375534
Plan administrator’s name BLOOM OFFICE LLC
Plan administrator’s address 575 MADISON AVE 10TH FL, NEW YORK, NY, 100220000
Administrator’s telephone number 2126050231

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing BLOOM OFFICE LLC

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2007-01-18 2015-07-08 Address 180 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102060475 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105002038 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150708000850 2015-07-08 CERTIFICATE OF CHANGE 2015-07-08
070618000409 2007-06-18 CERTIFICATE OF PUBLICATION 2007-06-18
070118000648 2007-01-18 ARTICLES OF ORGANIZATION 2007-01-18

Date of last update: 18 Jan 2025

Sources: New York Secretary of State