Search icon

GRANDELL REHABILITATION AND NURSING CENTER, INC.

Company Details

Name: GRANDELL REHABILITATION AND NURSING CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1996 (28 years ago)
Entity Number: 2088329
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: C/O CONTROLLER, 645 W. BROADWAY, LONG BEACH, NY, United States, 11561
Principal Address: 645 WEST BROADWAY, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 516-889-1100

Fax +1 516-889-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIEBEL RUBIN Chief Executive Officer 1441 59TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CONTROLLER, 645 W. BROADWAY, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2024-06-12 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-08 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-27 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181105006971 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170217000600 2017-02-17 CERTIFICATE OF AMENDMENT 2017-02-17
161101007591 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006487 2014-11-07 BIENNIAL STATEMENT 2014-11-01
110504002838 2011-05-04 BIENNIAL STATEMENT 2010-11-01
081217002454 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061107002488 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041228002293 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021023002246 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001109002287 2000-11-09 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8362367807 2020-06-05 0235 PPP 645 W Broadway, Long Beach, NY, 11561-2902
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1985400
Loan Approval Amount (current) 1985400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-2902
Project Congressional District NY-04
Number of Employees 193
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2032553.25
Forgiveness Paid Date 2022-10-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State