Search icon

BRUCE R. GREENBAUM, D.P.M., P.C.

Company Details

Name: BRUCE R. GREENBAUM, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2120956
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 315 E. 86TH STREET, 14B, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 914-305-3333

Phone +1 718-265-2600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 E. 86TH STREET, 14B, NEW YORK, NY, United States, 10028

Filings

Filing Number Date Filed Type Effective Date
970310000247 1997-03-10 CERTIFICATE OF INCORPORATION 1997-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8553618406 2021-02-13 0202 PPS 3000 Ocean Pkwy Apt 2G, Brooklyn, NY, 11235-8344
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) 29027
Loan Approval Amount (current) 29027
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-8344
Project Congressional District NY-08
Number of Employees 2
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29224.54
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State