Search icon

CGSR, INC.

Company Details

Name: CGSR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1992 (32 years ago)
Entity Number: 1689982
ZIP code: 11096
County: Clinton
Place of Formation: New York
Address: 460 Bayview Avenue, SUITE 305, inwood, NY, United States, 11096
Principal Address: 154 PROSPECT AVE, PLATTSBURGH, NY, United States, 12901

Contact Details

Phone +1 518-563-5440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAMBRIDGE HEALTHCARE DOS Process Agent 460 Bayview Avenue, SUITE 305, inwood, NY, United States, 11096

Chief Executive Officer

Name Role Address
CHARLES-EDOUARD GROS Chief Executive Officer 154 PROSPECT AVE, PLATTSBURGH, NY, United States, 12901

National Provider Identifier

NPI Number:
1215930292
Certification Date:
2019-12-31

Authorized Person:

Name:
MR. PAUL F. RICHARDS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes
Selected Taxonomy:
332BN1400X - Nursing Facility Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No

Contacts:

Fax:
5185631206

Form 5500 Series

Employer Identification Number (EIN):
061363442
Plan Year:
2009
Number Of Participants:
224
Sponsors DBA Name:
MEADOWBROOK NURSING HOME
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
224
Sponsors DBA Name:
MEADOWBROOK NURSING HOME
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 154 PROSPECT AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 1320 CENTRE ST., SUITE 305, NEWTON CENTER, MA, 02459, USA (Type of address: Chief Executive Officer)
2023-07-13 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-10 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-07 2024-07-02 Address 1320 CENTRE ST., SUITE 305, NEWTON CENTER, MA, 02459, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702001382 2024-07-02 BIENNIAL STATEMENT 2024-07-02
201207061433 2020-12-07 BIENNIAL STATEMENT 2020-12-01
161208006120 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141202006270 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121214006379 2012-12-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
3070400.00
Total Face Value Of Loan:
3070400.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3070400
Current Approval Amount:
3070400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3105624.31

Court Cases

Court Case Summary

Filing Date:
2013-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BAKER
Party Role:
Plaintiff
Party Name:
CGSR, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State