Search icon

SCOTT BLOOM, M.D., P.C.

Company Details

Name: SCOTT BLOOM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1996 (29 years ago)
Entity Number: 2039052
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 99 JERICHO TPKE / SUITE 206, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 JERICHO TPKE / SUITE 206, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
SCOTT BLOOM Chief Executive Officer 99 JERICHO TPKE / SUITE 206, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2006-07-21 2010-07-01 Address 99 JERICHO TPKE, STE 206, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2006-07-21 2010-07-01 Address 99 JERICHO TPKE, STE 206, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2006-07-21 2010-07-01 Address 99 JERICHO TPKE, STE 206, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2002-06-17 2006-07-21 Address 55 POST AVENUE, STE. 201, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2002-06-17 2006-07-21 Address 55 POST AVENUE, STE 201, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-06-17 2006-07-21 Address 55 POST AVENUE, STE. 201, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-06-01 2002-06-17 Address 265 POST AVE, STE 108, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1998-06-01 2002-06-17 Address 265 POST AVE, STE 108, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1996-06-13 2002-06-17 Address 265 POST AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801006993 2016-08-01 BIENNIAL STATEMENT 2016-06-01
140602006460 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120613006486 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100701003009 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080724002049 2008-07-24 BIENNIAL STATEMENT 2008-06-01
060721002017 2006-07-21 BIENNIAL STATEMENT 2006-06-01
040629002595 2004-06-29 BIENNIAL STATEMENT 2004-06-01
020617002036 2002-06-17 BIENNIAL STATEMENT 2002-06-01
000601002480 2000-06-01 BIENNIAL STATEMENT 2000-06-01
980601002612 1998-06-01 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7545648508 2021-03-06 0235 PPS 99 Jericho Tpke Ste 206, Jericho, NY, 11753-1015
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37382
Loan Approval Amount (current) 37382
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 Jericho, NASSAU, NY, 11753-1015
Project Congressional District NY-03
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37587.56
Forgiveness Paid Date 2021-09-28
2984257708 2020-05-01 0235 PPP 99 Jericho Tpke Suite 206, Jericho, NY, 11753
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35585
Loan Approval Amount (current) 35585
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 Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35921.14
Forgiveness Paid Date 2021-04-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State