Search icon

GARTNER + BLOOM, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GARTNER + BLOOM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 1994 (31 years ago)
Entity Number: 1818785
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 801 SECOND AVENUE 11TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH A BLOOM Chief Executive Officer 801 SECOND AVENUE 11TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 SECOND AVENUE 11TH FLR, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
F20000002704
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133767938
Plan Year:
2024
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-14 2016-05-25 Address 801 SECOND AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-21 2016-05-25 Address 885 SECOND AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-05-19 2016-05-25 Address 885 SECOND AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-05-19 2008-07-21 Address 885 SECOND AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-05-19 2009-07-14 Address 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200618060199 2020-06-18 BIENNIAL STATEMENT 2020-05-01
160525002008 2016-05-25 BIENNIAL STATEMENT 2016-05-01
090714000195 2009-07-14 CERTIFICATE OF CHANGE 2009-07-14
080721002586 2008-07-21 BIENNIAL STATEMENT 2008-05-01
060524003552 2006-05-24 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$813,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$813,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$817,744.36
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $813,000
Jobs Reported:
37
Initial Approval Amount:
$803,895
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$803,895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$809,158.86
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $803,895

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State