Search icon

BLOSSOMING CHERRY MENTAL HEALTH COUNSELING SERVICES P.C.

Company Details

Name: BLOSSOMING CHERRY MENTAL HEALTH COUNSELING SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Apr 2019 (6 years ago)
Entity Number: 5528376
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 213 HEMPSTEAD AVENUE, Unit A, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JENNIFER DERRI Chief Executive Officer 213 HEMPSTEAD AVENUE, UNIT A, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 213 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 213 HEMPSTEAD AVENUE, UNIT A, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2021-05-26 2023-05-19 Address 213 HEMPSTEAD AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2019-04-05 2023-05-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2019-04-05 2023-05-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-04-05 2023-05-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519002971 2023-05-19 BIENNIAL STATEMENT 2023-04-01
210526060468 2021-05-26 BIENNIAL STATEMENT 2021-04-01
190405000027 2019-04-05 CERTIFICATE OF INCORPORATION 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1506847306 2020-04-28 0235 PPP 213 Hempstead Ave Unit A, Lynbrook, NY, 11563
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6199
Loan Approval Amount (current) 6199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lynbrook, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6272.2
Forgiveness Paid Date 2021-07-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State