Search icon

BLUM'S CORSET SHOP OF PATCHOGUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLUM'S CORSET SHOP OF PATCHOGUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1968 (57 years ago)
Entity Number: 228008
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 27 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC S SIEGEL Chief Executive Officer 27 E MAIN ST, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 EAST MAIN STREET, PATCHOGUE, NY, United States, 11772

National Provider Identifier

NPI Number:
1720293335

Authorized Person:

Name:
MR. MARC SIEGEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7166335144

Form 5500 Series

Employer Identification Number (EIN):
112161356
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-04 2007-07-30 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1993-09-16 1998-08-28 Address 27 EAST MAIN STREET, PATCHOGUE, NY, 11772, 3184, USA (Type of address: Chief Executive Officer)
1993-09-16 2007-07-30 Address 27 EAST MAIN STREET, PATCHOGUE, NY, 11772, 3184, USA (Type of address: Service of Process)
1968-09-16 2000-02-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1968-09-16 1993-09-16 Address 15 E. MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120927002231 2012-09-27 BIENNIAL STATEMENT 2012-09-01
100916002705 2010-09-16 BIENNIAL STATEMENT 2010-09-01
20091015009 2009-10-15 ASSUMED NAME CORP INITIAL FILING 2009-10-15
080827002645 2008-08-27 BIENNIAL STATEMENT 2008-09-01
070730000353 2007-07-30 CERTIFICATE OF MERGER 2007-07-30

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238640
Current Approval Amount:
238640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
239869.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State