Search icon

BLOSSOM DAYCARE LLC

Company Details

Name: BLOSSOM DAYCARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2018 (7 years ago)
Entity Number: 5347342
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 898 WESTWOOD AVE, 898 westwood ave, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 898 WESTWOOD AVE, 898 westwood ave, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2018-05-24 2024-05-14 Address 898 WESTWOOD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514000884 2024-05-14 BIENNIAL STATEMENT 2024-05-14
220117001747 2022-01-17 BIENNIAL STATEMENT 2022-01-17
180808000624 2018-08-08 CERTIFICATE OF PUBLICATION 2018-08-08
180524010179 2018-05-24 ARTICLES OF ORGANIZATION 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5128867900 2020-06-15 0202 PPP 1190 E93rd Street, Brooklyn, NY, 11236
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1620.8
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State