Search icon

BLOSSOM WEST INC

Company Details

Name: BLOSSOM WEST INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2014 (11 years ago)
Entity Number: 4595825
ZIP code: 10024
County: New York
Place of Formation: New York
Address: C/O BLOSSOM ON COLUMBUS, 507 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-875-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLOSSOM WEST INC DOS Process Agent C/O BLOSSOM ON COLUMBUS, 507 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
RONEN SERI Chief Executive Officer C/O BLOSSOM ON COLUMBUS, 507 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-139273 No data Alcohol sale 2023-02-14 2023-02-14 2025-02-28 507 COLUMBUS AVE, NEW YORK, New York, 10024 Restaurant
2013698-DCA Inactive Business 2014-09-22 No data 2015-06-05 No data No data

History

Start date End date Type Value
2014-06-20 2019-07-31 Address C/O VERETAX, INC., 2110 BATH AVE 2ND FLOOR OFC #3, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731060100 2019-07-31 BIENNIAL STATEMENT 2018-06-01
140620000528 2014-06-20 CERTIFICATE OF INCORPORATION 2014-06-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-23 No data 507 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2779198 PROCESSING INVOICED 2018-04-20 50 License Processing Fee
2779197 DCA-SUS CREDITED 2018-04-20 460 Suspense Account
2591338 SWC-CIN-INT INVOICED 2017-04-15 306.4200134277344 Sidewalk Cafe Interest for Consent Fee
2556954 SWC-CON-ONL INVOICED 2017-02-21 4697.77978515625 Sidewalk Cafe Consent Fee
2323625 DCA-SUS CREDITED 2016-04-11 1367 Suspense Account
2322304 SWC-CIN-INT INVOICED 2016-04-10 300.1499938964844 Sidewalk Cafe Interest for Consent Fee
2287760 SWC-CON-ONL INVOICED 2016-02-27 4601.16015625 Sidewalk Cafe Consent Fee
2206293 SWC-CONADJ CREDITED 2015-10-29 2355.64990234375 Sidewalk Cafe Consent Fee Manual Adjustment
2044229 SWC-CIN-INT INVOICED 2015-04-10 295.5899963378906 Sidewalk Cafe Interest for Consent Fee
2009202 SWC-CON-ONL INVOICED 2015-03-05 4531.6201171875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3682557202 2020-04-27 0202 PPP 507 Columbus Avenue, New York, NY, 10024
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101175
Loan Approval Amount (current) 101175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102111.91
Forgiveness Paid Date 2021-04-12
4618718307 2021-01-23 0202 PPS 507 Columbus Ave, New York, NY, 10024-4467
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141645
Loan Approval Amount (current) 141645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-4467
Project Congressional District NY-12
Number of Employees 18
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143146.83
Forgiveness Paid Date 2022-02-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906228 Fair Labor Standards Act 2019-07-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-03
Termination Date 2022-07-18
Date Issue Joined 2019-11-13
Pretrial Conference Date 2019-11-25
Trial Begin Date 2022-04-05
Trial End Date 2022-04-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name TARAX TARAX,
Role Plaintiff
Name BLOSSOM WEST INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State