Search icon

RONALD R. BLAND, P.C.

Company Details

Name: RONALD R. BLAND, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Oct 1982 (43 years ago)
Entity Number: 797009
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 200 WEST 54TH ST, NEW YORK, NY, United States, 10019
Address: 200 WEST 54TH ST #1C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD R BLAND DOS Process Agent 200 WEST 54TH ST #1C, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
RONALD R BLAND Chief Executive Officer 200 WEST 54TH ST, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1275709313

Authorized Person:

Name:
RONALD BLAND
Role:
OWNER/ PROVIDER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
2122478792

History

Start date End date Type Value
2006-10-17 2008-09-30 Address 230 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-10-08 2008-09-30 Address 425 E 79TH ST, APT 8L, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-04-08 2006-10-17 Address 230 WEST 55TH STREET, NEW YORK, NY, 10019, 5220, USA (Type of address: Chief Executive Officer)
1993-04-08 2002-10-08 Address 145 WEST 67TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1993-04-08 2008-09-30 Address 230 WEST 55TH STREET, NEW YORK, NY, 10019, 5220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121018002178 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101026002471 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080930003343 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061017002802 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041109002428 2004-11-09 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
63585.00
Total Face Value Of Loan:
63585.00
Date:
2020-05-02
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:
87250.00
Total Face Value Of Loan:
87250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87250
Current Approval Amount:
87250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88074.17
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63585
Current Approval Amount:
63585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64057.54

Date of last update: 17 Mar 2025

Sources: New York Secretary of State