Search icon

ILAN BOHM, D.C., P.C.

Company Details

Name: ILAN BOHM, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2002 (23 years ago)
Entity Number: 2770626
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 800 A 5TH AVE., STE 206, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ILAN BOHM DOS Process Agent 800 A 5TH AVE., STE 206, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ILAN BOHM Chief Executive Officer 800 A. 5TH AVE., STE 206, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2004-06-28 2006-07-31 Address 800 A. 5TH AVE., 61ST ST., STE 206, NEW YORK, NY, 10021, 7215, USA (Type of address: Chief Executive Officer)
2004-06-28 2006-07-31 Address 800 A 5TH AVE., 61ST ST., STE 206, NEW YORK, NY, 10021, 7215, USA (Type of address: Principal Executive Office)
2004-06-28 2006-07-31 Address 800 A 5TH AVE., 61ST ST., STE 206, NEW YORK, NY, 10021, 7215, USA (Type of address: Service of Process)
2002-05-23 2004-06-28 Address 240 EAST 79TH STREET APT GRB, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080519002590 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060731002527 2006-07-31 BIENNIAL STATEMENT 2006-05-01
040628002300 2004-06-28 BIENNIAL STATEMENT 2004-05-01
020523000235 2002-05-23 CERTIFICATE OF INCORPORATION 2002-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3311018408 2021-02-04 0202 PPS 635 Madison Ave Fl 4, New York, NY, 10022-1009
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) 5402
Loan Approval Amount (current) 5402
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 New York, NEW YORK, NY, 10022-1009
Project Congressional District NY-12
Number of Employees 1
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5440.09
Forgiveness Paid Date 2021-10-25
9553687806 2020-06-08 0202 PPP 635 Madison Ave 4 Floor 420 Carpenter Avenue, NEW YORK, NY, 10022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26238
Loan Approval Amount (current) 26238
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26587.27
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State