Search icon

EXTENDACARE, INC.

Company Details

Name: EXTENDACARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1993 (32 years ago)
Entity Number: 1714255
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 646-14 MAIN ST, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE A UVEGES Chief Executive Officer 646-14 MAIN ST, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 646-14 MAIN ST, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
1997-04-10 2001-03-19 Address 170 NORTH COUNTRY ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1996-02-13 2001-03-19 Address 170 N COUNTRY RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)
1996-02-13 2001-03-19 Address 170 N COUNTRY RD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
1994-03-31 1997-04-10 Address 300 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1994-03-31 1996-02-13 Address 300 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1994-03-31 1996-02-13 Address 300 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-03-30 1994-03-31 Address 30 FEDERAL PLAZA SUITES, SUITE 142, 300 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110411002606 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090303002265 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070322002596 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050505002173 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030306002917 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010319002230 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990310002353 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970410002321 1997-04-10 BIENNIAL STATEMENT 1997-03-01
960213002074 1996-02-13 BIENNIAL STATEMENT 1995-03-01
940331002680 1994-03-31 BIENNIAL STATEMENT 1994-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4122475010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EXTENDACARE INC.
Recipient Name Raw EXTENDACARE INC.
Recipient DUNS 931748925
Recipient Address 646 MAIN STREET, PORT JEFFERSON, SUFFOLK, NEW YORK, 11777-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3173.00
Face Value of Direct Loan 75000.00
Link View Page

Date of last update: 15 Mar 2025

Sources: New York Secretary of State