Search icon

BLOOMFIELD BSW, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLOOMFIELD BSW, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Dec 1999
Business ALEI: 0637934
Annual report due: 20 Dec 2025
Business address: 1051 BLUE HILLS AVE, BLOOMFIELD,, CT, 06002, United States
Mailing address: 1051 BLUE HILLS AVE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: bswconn@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YOUNGTAI JUN Agent 1051 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002, United States 1051 BLUE HILLS AVENUE, BLOOMFIELD, CT, 06002, United States +1 203-767-8187 davidjun311@gmail.com CONNECTICUT, 1 WYNCAIRNE, EAST GRANBY, CT, 06026, United States

Officer

Name Role Business address Residence address
INSIK JUN Officer 1051 BLUE HILLS AVE, BLOOMFIELD,, CT, 06002, United States 213 STAGECOACH RD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012354995 2024-12-20 - Annual Report Annual Report -
BF-0011157003 2023-12-09 - Annual Report Annual Report -
BF-0010363657 2022-12-21 - Annual Report Annual Report 2022
BF-0009830034 2021-12-08 - Annual Report Annual Report -
0007019333 2020-11-16 - Annual Report Annual Report 2020
0007019299 2020-11-16 - Annual Report Annual Report 2018
0007019318 2020-11-16 - Annual Report Annual Report 2019
0006167698 2018-04-23 - Annual Report Annual Report 2017
0005849567 2017-05-24 - Annual Report Annual Report 2012
0005849568 2017-05-24 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4473138406 2021-02-06 0156 PPS 1051 Blue Hills Ave, Bloomfield, CT, 06002-2700
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bloomfield, HARTFORD, CT, 06002-2700
Project Congressional District CT-01
Number of Employees 2
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11562.07
Forgiveness Paid Date 2021-08-30
4894407210 2020-04-27 0156 PPP 1051 BLUE HILLS AVE, BLOOMFIELD, CT, 06002
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21627
Loan Approval Amount (current) 21627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BLOOMFIELD, HARTFORD, CT, 06002-0021
Project Congressional District CT-01
Number of Employees 3
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20177.53
Forgiveness Paid Date 2021-03-25
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information