Search icon

ROBIN R. BLUM, M.D., P.C.

Company Details

Name: ROBIN R. BLUM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069686
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 200 CENTRAL PARK SOUTH, SUITE 108, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBIN BLUM Chief Executive Officer 200 CENTRAL PARK SOUTH, SUITE 108, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 CENTRAL PARK SOUTH, SUITE 108, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2011-03-18 2015-02-06 Address 137 E. 36TH STREET, APT. 12K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307060688 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170302006122 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150206000190 2015-02-06 CERTIFICATE OF CHANGE 2015-02-06
130416006034 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110318000607 2011-03-18 CERTIFICATE OF INCORPORATION 2011-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2127017200 2020-04-15 0202 PPP 200 CENTRAL PARK SOUTH SUITE 108, NEW YORK, NY, 10019
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 621111
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 101118.83
Forgiveness Paid Date 2021-06-02
6280618302 2021-01-26 0202 PPS 200 Central Park S Apt 108, New York, NY, 10019-1449
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88302
Loan Approval Amount (current) 88302
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, 10019-1449
Project Congressional District NY-12
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 88967.85
Forgiveness Paid Date 2021-11-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State