Search icon

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

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
133772782
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
293547.00
Total Face Value Of Loan:
293547.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$293,547
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,547
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $293,547
Jobs Reported:
20
Initial Approval Amount:
$250,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $249,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State