Search icon

BLOSSOM MEADOW LLC

Company Details

Name: BLOSSOM MEADOW LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2009 (15 years ago)
Entity Number: 3891262
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: 425 SOUTH HARBOR ROAD, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 425 SOUTH HARBOR ROAD, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2009-12-21 2016-04-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160401000266 2016-04-01 CERTIFICATE OF CHANGE 2016-04-01
120323002526 2012-03-23 BIENNIAL STATEMENT 2011-12-01
091221000823 2009-12-21 ARTICLES OF ORGANIZATION 2009-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3716898608 2021-03-17 0235 PPP 425 S Harbor Rd, Southold, NY, 11971-4514
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8287
Loan Approval Amount (current) 8287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southold, SUFFOLK, NY, 11971-4514
Project Congressional District NY-01
Number of Employees 1
NAICS code 111334
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8339.94
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State