Search icon

HENRY A. BLOM, DDS, P.C.

Company Details

Name: HENRY A. BLOM, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151025
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 10 STUDIO ARCADE, BRONXVILLE, AL, United States, 10708
Address: 10 STUDIO ARCADE, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY A BLOM, DDS DOS Process Agent 10 STUDIO ARCADE, BRONXVILLE, AL, United States, 10708

Chief Executive Officer

Name Role Address
HENRY A BLOM, DDS Chief Executive Officer 10 STUDIO ARCADE, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 10 STUDIO ARCADE, BRONXVILLE, NY, 10708, 2631, USA (Type of address: Chief Executive Officer)
2005-08-10 2025-01-31 Address 10 STUDIO ARCADE, BRONXVILLE, NY, 10708, 2631, USA (Type of address: Service of Process)
2005-08-10 2025-01-31 Address 10 STUDIO ARCADE, BRONXVILLE, NY, 10708, 2631, USA (Type of address: Chief Executive Officer)
1999-07-21 2005-08-10 Address 16 CROWS NEST RD, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1999-07-21 2005-08-10 Address 10 STUDIO ARCADE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1997-06-09 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-09 2005-08-10 Address 16 CROWS NEST ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131002567 2025-01-31 BIENNIAL STATEMENT 2025-01-31
210615060452 2021-06-15 BIENNIAL STATEMENT 2021-06-01
130621006123 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110701002574 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090720002210 2009-07-20 BIENNIAL STATEMENT 2009-06-01
070626002174 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050810003066 2005-08-10 BIENNIAL STATEMENT 2005-06-01
990721002494 1999-07-21 BIENNIAL STATEMENT 1999-06-01
970609000064 1997-06-09 CERTIFICATE OF INCORPORATION 1997-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6857527200 2020-04-28 0202 PPP 10 Studio Arc, Bronxville, NY, 10708-2631
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117578
Loan Approval Amount (current) 117578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronxville, WESTCHESTER, NY, 10708-2631
Project Congressional District NY-16
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 59993
Originating Lender Name First Commonwealth Bank
Originating Lender Address Harrisburg, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118834.31
Forgiveness Paid Date 2021-05-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State