Search icon

BAND, ROSENBAUM & MARTIN, P.C.

Company Details

Name: BAND, ROSENBAUM & MARTIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Dec 1981 (43 years ago)
Entity Number: 698684
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 440 MAMARONECK AVENUE, SUITE 508, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT MARTIN DOS Process Agent 440 MAMARONECK AVENUE, SUITE 508, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
SCOTT MARTIN Chief Executive Officer 440 MAMARONECK AVENUE, SUITE 508, HARRISON, NY, United States, 10528

Form 5500 Series

Employer Identification Number (EIN):
133095780
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-08 2017-12-01 Address 26 BURLING LANE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-12-08 2017-12-01 Address 26 BURLING LANE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1992-12-08 2017-12-01 Address 26 BURLING LANE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1981-12-10 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-10 1992-12-08 Address 26 BURLING LANE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191211060260 2019-12-11 BIENNIAL STATEMENT 2019-12-01
171201006654 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160601006869 2016-06-01 BIENNIAL STATEMENT 2015-12-01
131224002374 2013-12-24 BIENNIAL STATEMENT 2013-12-01
120110003483 2012-01-10 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
271907.00
Total Face Value Of Loan:
271907.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271907
Current Approval Amount:
271907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
275579.61

Date of last update: 17 Mar 2025

Sources: New York Secretary of State