Search icon

BLOSSOM COUNSELING, LLC

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

Company Details

Entity Name: BLOSSOM COUNSELING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Jun 2017
Business ALEI: 1242994
Annual report due: 31 Mar 2025
Business address: 72 north st, danbury, CT, 06810, United States
Mailing address: 4 DEER RUN RD, BROOKFIELD, CT, United States, 06804
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LPARISILCSW@GMAIL.COM

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURIE PARISI Agent 4 DEER RUN RD, BROOKFIELD, CT, 06804, United States 4 DEER RUN RD, BROOKFIELD, CT, 06804, United States +1 203-744-9820 LPARISILCSW@GMAIL.COM 4 DEER RUN RD, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURIE PARISI Officer 4 DEER RUN RD, BROOKFIELD, CT, 06804, United States +1 203-744-9820 LPARISILCSW@GMAIL.COM 4 DEER RUN RD, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012115848 2024-05-09 - Annual Report Annual Report -
BF-0011341971 2024-03-12 - Annual Report Annual Report -
BF-0009878649 2022-12-29 - Annual Report Annual Report -
BF-0010838959 2022-12-29 - Annual Report Annual Report -
BF-0009273776 2022-12-29 - Annual Report Annual Report 2020
0006526629 2019-04-08 - Annual Report Annual Report 2019
0006526628 2019-04-08 - Annual Report Annual Report 2018
0005874463 2017-06-23 2017-06-23 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8524128108 2020-07-26 0156 PPP 300 Federal Rd Suite 209, Brookfield, CT, 06804-2407
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4562
Loan Approval Amount (current) 4562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-2407
Project Congressional District CT-05
Number of Employees 1
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4590.26
Forgiveness Paid Date 2021-03-18
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