Search icon

ADAM B. ROSENBLUTH M.D., P.C.

Company Details

Name: ADAM B. ROSENBLUTH M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Oct 2004 (20 years ago)
Entity Number: 3116501
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 912 FIFTH AVENUE, 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
THE CORPORATION DOS Process Agent 912 FIFTH AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ADAM B ROSENBLUTH, MD Chief Executive Officer 912 FIFTH AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2006-10-16 2010-10-07 Address 912 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-10-16 2010-10-07 Address 912 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-10-21 2010-10-07 Address 912 FIFTH AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005006081 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101007002480 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081009002276 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061016002777 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041021000275 2004-10-21 CERTIFICATE OF INCORPORATION 2004-10-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4827865009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ADAM B. ROSENBLUTH M.D., P.C.
Recipient Name Raw ADAM B. ROSENBLUTH M.D., P.C.
Recipient DUNS 110545258
Recipient Address 912 FIFTH AVE, NEW YORK, NEW YORK, NEW YORK, 10021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1164.00
Face Value of Direct Loan 120000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9295507805 2020-06-08 0202 PPP 912 FIFTH AVE, NEW YORK, NY, 10021
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82422
Loan Approval Amount (current) 82422
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, 10021-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 83045.75
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State