Search icon

CROWN NURSING HOME ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROWN NURSING HOME ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1989 (36 years ago)
Date of dissolution: 15 Nov 2017
Entity Number: 1358864
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 400 E 56TH ST APT 29B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB DIMANT DOS Process Agent 400 E 56TH ST APT 29B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JACOB DIMANT Chief Executive Officer 400 E 56TH ST APT 29B, NEW YORK, NY, United States, 10022

Unique Entity ID

CAGE Code:
3SMD7
UEI Expiration Date:
2018-01-07

Business Information

Doing Business As:
CROWN NRSING RHABILITATION CTR
Activation Date:
2017-01-07
Initial Registration Date:
2004-03-17

Commercial and government entity program

CAGE number:
3SMD7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-02-14

Contact Information

POC:
JACOB DIMANT
Corporate URL:
www.crowncares.com

National Provider Identifier

NPI Number:
1508859687

Authorized Person:

Name:
DR. JACOB DIMANT
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112973385
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-15 2017-06-05 Address 3457 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2011-06-15 2017-06-05 Address 3457 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2009-06-16 2011-06-15 Address 3457 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2009-06-16 2011-06-15 Address 3457 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2009-06-16 2017-06-05 Address 400 E 56TH ST, 29B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171115000224 2017-11-15 CERTIFICATE OF DISSOLUTION 2017-11-15
170605007681 2017-06-05 BIENNIAL STATEMENT 2017-06-01
170109006811 2017-01-09 BIENNIAL STATEMENT 2015-06-01
130606006468 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110615002225 2011-06-15 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State