Search icon

CHASE MEMORIAL NURSING HOME COMPANY, INC.

Company Details

Name: CHASE MEMORIAL NURSING HOME COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 19 Jan 1968 (57 years ago)
Entity Number: 218772
ZIP code: 13411
County: Chenango
Place of Formation: New York
Address: ATTENTION: ADMINISTRATOR, ONE TERRACE HEIGHTS,PO BOX 250, NEW BERLIN, NY, United States, 13411

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHASE MEMORIAL NURSING HOME PROFIT SHARING PLAN 2018 160977850 2019-10-04 CHASE MEMORIAL NURSING HOME 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 623000
Sponsor’s telephone number 6078477018
Plan sponsor’s address 1 TERRACE HTS. STE. 250, NEW BERLIN, NY, 13411

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing LINDA PARKE
CHASE MEMORIAL NURSING HOME PROFIT SHARING PLAN 2018 160977850 2019-06-24 CHASE MEMORIAL NURSING HOME 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 623000
Sponsor’s telephone number 6078477018
Plan sponsor’s address 1 TERRACE HTS. STE. 250, NEW BERLIN, NY, 13411

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing LINDA PARKE
CHASE MEMORIAL NURSING HOME PROFIT SHARING PLAN 2017 160977850 2018-07-20 CHASE MEMORIAL NURSING HOME 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 623000
Sponsor’s telephone number 6078477021
Plan sponsor’s address 1 TERRACE HEIGHTS, SUITE 250, NEW BERLIN, NY, 13411
CHASE MEMORIAL NURSING HOME PROFIT SHARING PLAN 2016 160977850 2017-09-22 CHASE MEMORIAL NURSING HOME 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-07-01
Business code 623000
Sponsor’s telephone number 6078477021
Plan sponsor’s address 1 TERRACE HEIGHTS, SUITE 250, NEW BERLIN, NY, 13411

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing JENI DEMARAIS

Agent

Name Role Address
CHASE MEMORIAL NURSING HOME COMPANY, INC. Agent 1 TERRACE HEIGHTS, NEW BERLIN, NY, 13411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: ADMINISTRATOR, ONE TERRACE HEIGHTS,PO BOX 250, NEW BERLIN, NY, United States, 13411

History

Start date End date Type Value
2014-10-03 2017-10-23 Address ATTN: ADMINISTRATOR, ONE TERRACE HEIGHTS, NEW BERLIN, NY, 13411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171023000503 2017-10-23 CERTIFICATE OF AMENDMENT 2017-10-23
141003000524 2014-10-03 CERTIFICATE OF AMENDMENT 2014-10-03
20110404075 2011-04-04 ASSUMED NAME LLC INITIAL FILING 2011-04-04
865055-3 1970-10-23 CERTIFICATE OF AMENDMENT 1970-10-23
823937-9 1970-03-30 CERTIFICATE OF AMENDMENT 1970-03-30
768617-8 1969-07-08 CERTIFICATE OF AMENDMENT 1969-07-08
768616-5 1969-07-08 CERTIFICATE OF AMENDMENT 1969-07-08
661205-8 1968-01-19 CERTIFICATE OF INCORPORATION 1968-01-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C76HF15451 Department of Health and Human Services 93.887 - HEALTH CARE AND OTHER FACILITIES 2009-08-01 2011-07-31 HEALTH CARE AND OTHER FACILITIES
Recipient CHASE MEMORIAL NURSING HOME COMPANY, INC.
Recipient Name Raw CHASE MEMORIAL NURSING HOME CO. INC.
Recipient UEI CXN8HANT2K69
Recipient DUNS 071589980
Recipient Address ONE TERRACE HEIGHTS, NEW BERLIN, CAYUGA, NEW YORK, 13411, UNITED STATES
Obligated Amount 235620.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980567109 2020-04-14 0248 PPP 1 TERRACE HTS P.O. Box 250, NEW BERLIN, NY, 13411-9515
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611424.12
Loan Approval Amount (current) 611424.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW BERLIN, CHENANGO, NY, 13411-9515
Project Congressional District NY-19
Number of Employees 131
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 619615.53
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State