Search icon

BLOOM FINE GARDENING INC.

Company Details

Name: BLOOM FINE GARDENING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2011 (14 years ago)
Entity Number: 4070257
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 25 N OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLOOM FINE GARDENING INC. DOS Process Agent 25 N OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
ELIZABETH ELKIN Chief Executive Officer 25 N OHIOVILLE ROAD, NEW PALTZ, NY, United States, 12561

Form 5500 Series

Employer Identification Number (EIN):
451582238
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 25 N OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-03-02 Address 25 N OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 25 N OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-02-05 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2025-03-02 Address 25 N OHIOVILLE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021992 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240205004080 2024-02-05 BIENNIAL STATEMENT 2024-02-05
210302060236 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190311060434 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006133 2017-03-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
63700.00
Total Face Value Of Loan:
63700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63700
Current Approval Amount:
63700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64431.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-06-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State