Search icon

CLOVE LAKES HEALTH CARE AND REHABILITATION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOVE LAKES HEALTH CARE AND REHABILITATION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1997 (28 years ago)
Entity Number: 2155534
ZIP code: 11218
County: Richmond
Place of Formation: New York
Principal Address: 25 FANNING ST, STATEN ISLAND, NY, United States, 10314
Address: 1425 37TH STreet, SUITE 201, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-289-7900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FILE RIGHT DOS Process Agent 1425 37TH STreet, SUITE 201, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
mark fuchs Agent c/o file right llc, 1425 37th street suite 201, BROOKLYN, NY, 11218

Chief Executive Officer

Name Role Address
SOLOMON KLEIN Chief Executive Officer 25 FANNING ST, STATEN ISLAND, NY, United States, 10314

National Provider Identifier

NPI Number:
1417952417

Authorized Person:

Name:
MS. LORRI ANN SCULLIN-SENK
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7182897028

Form 5500 Series

Employer Identification Number (EIN):
133954527
Plan Year:
2010
Number Of Participants:
380
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
380
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
380
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 25 FANNING ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-21 2025-06-04 Address 25 FANNING ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 25 FANNING ST, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-06-04 Address c/o file right llc, 1425 37th street suite 201, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250604002040 2025-06-04 BIENNIAL STATEMENT 2025-06-04
250321001907 2025-03-19 CERTIFICATE OF CHANGE BY ENTITY 2025-03-19
241008001882 2024-10-08 BIENNIAL STATEMENT 2024-10-08
210601061632 2021-06-01 BIENNIAL STATEMENT 2021-06-01
210420060204 2021-04-20 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
7908825.00
Total Face Value Of Loan:
7908825.00
Date:
2021-02-08
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:
-7908825.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-04
Type:
Planned
Address:
25 FANNING ST., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
490
Initial Approval Amount:
$7,908,825
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,908,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,036,684.34
Servicing Lender:
CFG Community Bank
Use of Proceeds:
Payroll: $7,908,819
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State