Search icon

LONG TERM CARE ASSOCIATES, INC.

Company Details

Name: LONG TERM CARE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1995 (30 years ago)
Entity Number: 1883866
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 90 TOMPKINS STREET, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONGTERM CARE ASSOCIATES, INC. DOS Process Agent 90 TOMPKINS STREET, CORTLAND, NY, United States, 13045

Chief Executive Officer

Name Role Address
SUSAN SUBEN Chief Executive Officer 90 TOMPKINS STREET, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
2019-05-28 2019-06-10 Address 80 STATE STREET,, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-15 2019-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-29 2019-05-15 Address 90 TOMPKINS STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2009-12-15 2015-01-29 Address 31 GREENBUSH ST., CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2007-02-12 2015-01-29 Address 31 GREENBUSH ST, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2007-02-12 2015-01-29 Address 31 GREENBUSH ST, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
2007-02-12 2009-12-15 Address 31 GREENBUSH ST, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
2005-02-16 2007-02-12 Address 1 N MAIN ST, 3RD FL, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2003-02-25 2005-02-16 Address 1 N MAIN ST, 3RD FL, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2003-02-25 2007-02-12 Address 1 N MAIN ST, 3RD FL, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060123 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190610000062 2019-06-10 CERTIFICATE OF CHANGE 2019-06-10
190528001005 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
190515000551 2019-05-15 CERTIFICATE OF CHANGE 2019-05-15
190104060364 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150129006148 2015-01-29 BIENNIAL STATEMENT 2015-01-01
110204003037 2011-02-04 BIENNIAL STATEMENT 2011-01-01
091215000760 2009-12-15 CERTIFICATE OF CHANGE 2009-12-15
090121002949 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070212002915 2007-02-12 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1970318300 2021-01-20 0248 PPS 90 Tompkins St, Cortland, NY, 13045-2554
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-2554
Project Congressional District NY-19
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2712.07
Forgiveness Paid Date 2021-07-07
2320717407 2020-05-05 0248 PPP 90 Tompkins Street, CORTLAND, NY, 13045
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORTLAND, CORTLAND, NY, 13045-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2720.1
Forgiveness Paid Date 2021-02-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State