Search icon

BLOSSOM ROAD MEDICINE PLLC

Company Details

Name: BLOSSOM ROAD MEDICINE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2014 (11 years ago)
Entity Number: 4633506
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 780 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

Contact Details

Phone +1 585-482-1141

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 780 BLOSSOM ROAD, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2014-09-09 2024-10-07 Address 780 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007002618 2024-10-07 BIENNIAL STATEMENT 2024-10-07
150212000186 2015-02-12 CERTIFICATE OF PUBLICATION 2015-02-12
140909000597 2014-09-09 ARTICLES OF ORGANIZATION 2014-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2278617701 2020-05-01 0219 PPP 780 BLOSSOM RD, ROCHESTER, NY, 14610
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10182
Loan Approval Amount (current) 10182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10255.73
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State