Search icon

BLOSSOM ON ORANGE, LLC

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

Company Details

Entity Name: BLOSSOM ON ORANGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Sep 2010
Business ALEI: 1014925
Annual report due: 31 Mar 2026
Business address: 138 Orange St, New Haven, CT, 06510-3110, United States
Mailing address: 138 Orange St, New Haven, CT, United States, 06510-3110
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cblossomshop@aol.com

Industry & Business Activity

NAICS

459310 Florists

This industry comprises establishments generally known as florists primarily engaged in retailing cut flowers, floral arrangements, and potted plants grown elsewhere. These establishments may prepare the arrangements they sell. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLOSSOM ON ORANGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 273471072 2024-06-13 BLOSSOM ON ORANGE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453110
Sponsor’s telephone number 2037821550
Plan sponsor’s address 138 ORANGE ST, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2024-06-13
Name of individual signing JOHN LORICCO
Valid signature Filed with authorized/valid electronic signature
BLOSSOM ON ORANGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 273471072 2023-06-05 BLOSSOM ON ORANGE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453110
Sponsor’s telephone number 2037821550
Plan sponsor’s address 138 ORANGE ST, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing JOHN LORICCO
Valid signature Filed with authorized/valid electronic signature
BLOSSOM ON ORANGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 273471072 2022-07-11 BLOSSOM ON ORANGE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453110
Sponsor’s telephone number 2037821550
Plan sponsor’s address 138 ORANGE ST, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing JOHN LORICCO
Valid signature Filed with authorized/valid electronic signature
BLOSSOM ON ORANGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 273471072 2021-06-23 BLOSSOM ON ORANGE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453110
Sponsor’s telephone number 2037821550
Plan sponsor’s address 138 ORANGE ST, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing JOHN LORICCO
Valid signature Filed with authorized/valid electronic signature
BLOSSOM ON ORANGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 273471072 2020-05-15 BLOSSOM ON ORANGE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453110
Sponsor’s telephone number 2037821550
Plan sponsor’s address 138 ORANGE ST, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing JOHN LORICCO
Valid signature Filed with authorized/valid electronic signature
BLOSSOM ON ORANGE LLC 401 K PROFIT SHARING PLAN TRUST 2018 273471072 2019-06-03 BLOSSOM ON ORANGE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453110
Sponsor’s telephone number 2037821550
Plan sponsor’s address 138 ORANGE ST, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing JOHN LORICCO
Valid signature Filed with authorized/valid electronic signature
BLOSSOM ON ORANGE LLC 401 K PROFIT SHARING PLAN TRUST 2017 273471072 2018-08-03 BLOSSOM ON ORANGE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453110
Sponsor’s telephone number 2037821550
Plan sponsor’s address 138 ORANGE ST, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing JOHN LORICCO
Valid signature Filed with authorized/valid electronic signature
BLOSSOM ON ORANGE LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 273471072 2018-08-03 BLOSSOM ON ORANGE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453110
Sponsor’s telephone number 2037821550
Plan sponsor’s address 138 ORANGE ST, NEW HAVEN, CT, 065103110

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing JOHN LORICCO
Valid signature Filed with authorized/valid electronic signature
BLOSSOM ON ORANGE LLC 401 K PROFIT SHARING PLAN TRUST 2016 273471072 2018-08-03 BLOSSOM ON ORANGE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453110
Sponsor’s telephone number 2037821550
Plan sponsor’s address 138 ORANGE ST, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing JOHN LORICCO
Valid signature Filed with authorized/valid electronic signature
BLOSSOM ON ORANGE LLC 401 K PROFIT SHARING PLAN TRUST 2015 273471072 2018-08-03 BLOSSOM ON ORANGE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 453110
Sponsor’s telephone number 2037821550
Plan sponsor’s address 138 ORANGE ST, NEW HAVEN, CT, 06510

Signature of

Role Plan administrator
Date 2018-08-03
Name of individual signing JOHN LORICCO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE LORICCO LAW FIRM, LLC Agent

Officer

Name Role Business address Residence address
JOHN A. LORICCO Officer 138 ORANGE ST., NEW HAVEN, CT, 06510, United States 73 HELOISE ST., HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005713 2025-03-11 - Annual Report Annual Report -
BF-0012156657 2024-02-21 - Annual Report Annual Report -
BF-0011183293 2023-03-08 - Annual Report Annual Report -
BF-0010333909 2022-03-27 - Annual Report Annual Report 2022
0007334728 2021-05-13 - Annual Report Annual Report 2021
0006891617 2020-04-24 - Annual Report Annual Report 2013
0006891665 2020-04-24 - Annual Report Annual Report 2014
0006891880 2020-04-24 - Annual Report Annual Report 2017
0006891770 2020-04-24 - Annual Report Annual Report 2015
0006891886 2020-04-24 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5096967105 2020-04-13 0156 PPP 138 ORANGE ST, NEW HAVEN, CT, 06510-3110
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18210
Loan Approval Amount (current) 18210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06510-3110
Project Congressional District CT-03
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18399.58
Forgiveness Paid Date 2021-05-14
2839949002 2021-05-18 0156 PPS 138 Orange St, New Haven, CT, 06510-3110
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-3110
Project Congressional District CT-03
Number of Employees 8
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18275.79
Forgiveness Paid Date 2021-10-28
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