Search icon

BLOOMING HOME REALTY LLC

Company Details

Name: BLOOMING HOME REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2017 (8 years ago)
Entity Number: 5099260
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 9 DALLAS DR, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
BLOOMING HOME REALTY LLC DOS Process Agent 9 DALLAS DR, MONROE, NY, United States, 10950

Licenses

Number Type End date
10491207145 LIMITED LIABILITY BROKER 2025-03-20
10991224874 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2017-03-09 2024-05-14 Address 9 DALLAS DR, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514003712 2024-05-14 BIENNIAL STATEMENT 2024-05-14
170719000631 2017-07-19 CERTIFICATE OF PUBLICATION 2017-07-19
170309010171 2017-03-09 ARTICLES OF ORGANIZATION 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8768007706 2020-05-01 0202 PPP 9 Dallas dr, Monroe, NY, 10950
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9822
Loan Approval Amount (current) 9822
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 Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9971.08
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State