Search icon

JEFFREY M. ROSENBLUM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFREY M. ROSENBLUM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 1988 (37 years ago)
Entity Number: 1226467
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL RD, STE 384N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL RD, STE 384N, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JEFFREY ROSENBLUM Chief Executive Officer 98 CUTTER MILL RD, STE 384N, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
132997878
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-25 2014-03-11 Address 98 CUTTER MILL RD / SUITE 384N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-01-25 2014-03-11 Address 98 CUTTER MILL RD / SUITE 384N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2008-01-25 2014-03-11 Address 98 CUTTER MILL RD / SUITE 384N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1998-02-06 2008-01-25 Address 98 CUTTER MILL RD, STE 384N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1998-02-06 2008-01-25 Address 98 CUTTER MILL RD, STE 384N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140311002276 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120201002577 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100204002234 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080125002633 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060203003189 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
5522.50
Total Face Value Of Loan:
5522.50

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5522.5
Current Approval Amount:
5522.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5553.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State