Search icon

HARVEY S. ROSENBLUM, M.D., P.C.

Company Details

Name: HARVEY S. ROSENBLUM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 1986 (39 years ago)
Entity Number: 1115167
ZIP code: 11432
County: New York
Place of Formation: New York
Address: 84-53 RADNOR STREET, JAMAICA, NY, United States, 11432
Principal Address: 220 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY ROSENBLUM, MD DOS Process Agent 84-53 RADNOR STREET, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
HARVEY S. ROSENBLUM, MD Chief Executive Officer 220 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-11-07 2006-09-05 Address 84-53 RADNOR STREET, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
1997-05-05 2006-09-05 Address 220 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1997-05-05 2006-09-05 Address 220 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1986-09-26 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-26 2002-11-07 Address 330 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810006277 2016-08-10 BIENNIAL STATEMENT 2014-09-01
120913006031 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100922002575 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080905002339 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060905002138 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041021002078 2004-10-21 BIENNIAL STATEMENT 2004-09-01
021107000696 2002-11-07 CERTIFICATE OF CHANGE 2002-11-07
020904002757 2002-09-04 BIENNIAL STATEMENT 2002-09-01
000911002156 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980910002098 1998-09-10 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9416808500 2021-03-12 0202 PPS 220 Madison Ave, New York, NY, 10016-3422
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-3422
Project Congressional District NY-12
Number of Employees 20
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2682127709 2020-05-01 0202 PPP 220 MADISON AVE, NEW YORK, NY, 10016
Loan Status Date 2023-12-29
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293547
Loan Approval Amount (current) 293547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 621111
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State