Search icon

JEFFREY M. ROSENBLUM, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY M. ROSENBLUM DEFINED BENEFIT PENSION PLAN 2011 132997878 2013-09-30 JEFFREY M. ROSENBLUM, P.C. 1
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-12-31
Business code 541110
Sponsor’s telephone number 5168294700
Plan sponsor’s address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11022

Plan administrator’s name and address

Administrator’s EIN 132997878
Plan administrator’s name JEFFREY M. ROSENBLUM, P.C.
Plan administrator’s address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11022
Administrator’s telephone number 5168294700

Signature of

Role Plan administrator
Date 2013-09-30
Name of individual signing JEFFREY ROSENBLUM
JEFFREY M. ROSENBLUM DEFINED BENEFIT PENSION PLAN 2010 132997878 2012-10-04 JEFFREY M. ROSENBLUM, P.C. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-12-31
Business code 541110
Sponsor’s telephone number 5168294700
Plan sponsor’s address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11022

Plan administrator’s name and address

Administrator’s EIN 132997878
Plan administrator’s name JEFFREY M. ROSENBLUM, P.C.
Plan administrator’s address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11022
Administrator’s telephone number 5168294700

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing JEFFREY ROSENBLUM
JEFFREY M. ROSENBLUM DEFINED BENEFIT PENSION PLAN 2009 132997878 2011-10-07 JEFFREY M. ROSENBLUM, P.C. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-12-31
Business code 541110
Sponsor’s telephone number 5168294700
Plan sponsor’s address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11022

Plan administrator’s name and address

Administrator’s EIN 132997878
Plan administrator’s name JEFFREY M. ROSENBLUM, P.C.
Plan administrator’s address 98 CUTTER MILL ROAD, GREAT NECK, NY, 11022
Administrator’s telephone number 5168294700

Signature of

Role Plan administrator
Date 2011-10-06
Name of individual signing JEFFREY ROSENBLUM

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

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)
1998-02-06 2008-01-25 Address 98 CUTTER MILL RD, STE 384N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1994-05-04 1998-02-06 Address 98 CUTTER MILL ROAD, SUITE 396N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-01-11 1998-02-06 Address 98 CUTTER MILL ROAD, SUITE 396N, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-01-11 1998-02-06 Address 98 CUTTER MILL ROAD, SUITE 396N, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1988-01-12 1994-05-04 Address 98 CUTTER MILL ROAD, SUITE 396N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

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
040121002849 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020116002589 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000204002415 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980206002619 1998-02-06 BIENNIAL STATEMENT 1998-01-01
940504002002 1994-05-04 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4181878610 2021-03-18 0235 PPP 98 Cuttermill Rd Ste 384N, Great Neck, NY, 11021-3058
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5522.5
Loan Approval Amount (current) 5522.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3058
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5553.37
Forgiveness Paid Date 2021-10-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State