Search icon

BLOOM, LLC

Company Details

Name: BLOOM, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 27 Mar 2012 (13 years ago)
Identification Number: 000789068
ZIP code: 02842
County: Newport County
Principal Address: 97 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA
Purpose: PREKINDERGARTEN SCHOOL

Industry & Business Activity

NAICS

624410 Child Day Care Services

This industry comprises establishments primarily engaged in providing day care of infants or children. These establishments generally care for preschool children, but may care for older children when they are not in school and may also offer pre-kindergarten and/or kindergarten educational programs. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLOOM LLC 401K PROFIT SHARING PLAN AND TRUST 2023 454892223 2024-09-19 BLOOM LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624410
Sponsor’s telephone number 4018420003
Plan sponsor’s address 33 MITCHELLS LANE, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing BETHANY HARVEY
Valid signature Filed with authorized/valid electronic signature
BLOOM LLC 401K PROFIT SHARING PLAN AND TRUST 2022 454892223 2023-10-12 BLOOM LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624410
Sponsor’s telephone number 4018420003
Plan sponsor’s address 33 MITCHELLS LANE, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing BETHANY HARVEY
Valid signature Filed with authorized/valid electronic signature
BLOOM LLC 401K PROFIT SHARING PLAN AND TRUST 2021 454892223 2022-06-14 BLOOM LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4018420003
Plan sponsor’s address 33 MITCHELLS LANE, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing BETHANY HARVEY
Valid signature Filed with authorized/valid electronic signature
BLOOM LLC 401K PROFIT SHARING PLAN AND TRUST 2020 454892223 2021-10-05 BLOOM LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4018420003
Plan sponsor’s address 33 MITCHELLS LANE, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing BETHANY HARVEY
Valid signature Filed with authorized/valid electronic signature
BLOOM LLC 401K PROFIT SHARING PLAN AND TRUST 2019 454892223 2020-10-08 BLOOM LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4018420003
Plan sponsor’s address 33 MITCHELLS LANE, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing BETHANY STEWART
Valid signature Filed with authorized/valid electronic signature
BLOOM LLC 401K PROFIT SHARING PLAN AND TRUST 2018 454892223 2019-10-08 BLOOM LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4018420003
Plan sponsor’s address 33 MITCHELLS LANE, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing BETHANY STEWART
Valid signature Filed with authorized/valid electronic signature
BLOOM LLC 401K PROFIT SHARING PLAN AND TRUST 2017 454892223 2018-06-04 BLOOM LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4018420003
Plan sponsor’s address 33 MITCHELLS LANE, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing BETHANY STEWART
Valid signature Filed with authorized/valid electronic signature
BLOOM LLC 401K PROFIT SHARING PLAN AND TRUST 2016 454892223 2017-07-12 BLOOM LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4018420003
Plan sponsor’s address 33 MITCHELLS LANE, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing BETHANY STEWART
Valid signature Filed with authorized/valid electronic signature
BLOOM LLC 401K PROFIT SHARING PLAN AND TRUST 2015 454892223 2016-10-06 BLOOM LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4018420003
Plan sponsor’s address 33 MITCHELLS LANE, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing BETHANY STEWART
Valid signature Filed with authorized/valid electronic signature
BLOOM LLC 401K PROFIT SHARING PLAN AND TRUST 2014 454892223 2015-09-02 BLOOM LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 611000
Sponsor’s telephone number 4018420003
Plan sponsor’s address 33 MITCHELLS LANE, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2015-09-02
Name of individual signing BETHANY STEWART
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/05/30/20140530104234P030123163701001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 624410
Sponsor’s telephone number 4018420003
Plan sponsor’s address 33 MITCHELLS LANE, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2014-05-30
Name of individual signing BETHANY STEWART
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WILLIAM W. HARVEY Agent 97 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA

MANAGER

Name Role Address
BETHANY H. STEWART MANAGER 15 GILROY STREET NEWPORT, RI 02840 USA

Filings

Number Name File Date
202445803860 Annual Report 2024-02-07
202328068920 Annual Report 2023-02-10
202216016260 Annual Report 2022-04-28
202102649150 Annual Report 2021-10-05
202066537320 Annual Report 2020-10-20
201925893090 Annual Report 2019-10-29
201994007280 Annual Report 2019-05-23
201992436000 Revocation Notice For Failure to File An Annual Report 2019-05-13
201875235490 Statement of Change of Registered/Resident Agent 2018-08-22
201752370100 Annual Report 2017-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7834537009 2020-04-08 0165 PPP 33 Mitchells Lane, MIDDLETOWN, RI, 02842-5348
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96000
Loan Approval Amount (current) 86500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, NEWPORT, RI, 02842-5348
Project Congressional District RI-01
Number of Employees 11
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 87277.32
Forgiveness Paid Date 2021-03-29
8064088303 2021-01-29 0165 PPS 33 Mitchells Ln, Middletown, RI, 02842-5348
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79967
Loan Approval Amount (current) 79967
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 Existing or more than 2 years old
Project Address Middletown, NEWPORT, RI, 02842-5348
Project Congressional District RI-01
Number of Employees 11
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80556.35
Forgiveness Paid Date 2021-11-08

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State