Search icon

RAMAPO MANOR NURSING CENTER, INC.

Company Details

Name: RAMAPO MANOR NURSING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1986 (39 years ago)
Entity Number: 1096841
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 30 CRAGMERE RD, SUFFERN, NY, United States, 10901

Contact Details

Phone +1 845-357-1230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ZIMILES Chief Executive Officer 24 HILLTOP ROAD, WACCABUC, NY, United States, 10597

DOS Process Agent

Name Role Address
RAMAPO MANOR NURSING CENTER, INC. DOS Process Agent 30 CRAGMERE RD, SUFFERN, NY, United States, 10901

National Provider Identifier

NPI Number:
1033220199

Authorized Person:

Name:
MR. JOSEPH ZIMILES
Role:
ADMINISTRATOR/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
8453696515

Form 5500 Series

Employer Identification Number (EIN):
133394966
Plan Year:
2016
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-22 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180702006411 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006901 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140710006396 2014-07-10 BIENNIAL STATEMENT 2014-07-01
130709002062 2013-07-09 BIENNIAL STATEMENT 2012-07-01
100917002746 2010-09-17 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
2660939.00
Total Face Value Of Loan:
2660939.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2020000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2660939
Current Approval Amount:
2660939
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2700853.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State