Search icon

THE BLOOMSTONE GROUP LLC

Company Details

Name: THE BLOOMSTONE GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2014 (11 years ago)
Entity Number: 4648389
ZIP code: 10177
County: New York
Place of Formation: New York
Address: 250 PARK AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
C/O INGRAM YUZEK GAINEN CARROLL & BERTOLOTTI LLP DOS Process Agent 250 PARK AVENUE 6TH FLOOR, NEW YORK, NY, United States, 10177

Licenses

Number Type End date
10491206515 LIMITED LIABILITY BROKER 2026-07-26
10991223039 REAL ESTATE PRINCIPAL OFFICE No data
10401319487 REAL ESTATE SALESPERSON 2026-07-26

Filings

Filing Number Date Filed Type Effective Date
160321000364 2016-03-21 CERTIFICATE OF AMENDMENT 2016-03-21
141204000442 2014-12-04 CERTIFICATE OF PUBLICATION 2014-12-04
141008000685 2014-10-08 ARTICLES OF ORGANIZATION 2014-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9474867302 2020-05-02 0202 PPP 1385 York Avenue 17D, New York, NY, 10021
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59274
Loan Approval Amount (current) 59274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59884.85
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State