Search icon

WHITE PLAINS NURSING HOME, INC.

Company Details

Name: WHITE PLAINS NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1998 (27 years ago)
Entity Number: 2230851
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3845 CARPENTER AVE, BRONX, NY, United States, 10467
Principal Address: 3845 CARPENTER AVENUE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRONX PARK REHABILITATION & NURSING CENTER 401K PLAN 2022 133992987 2023-09-12 WHITE PLAINS NURSING HOME, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 623000
Sponsor’s telephone number 9494974047
Plan sponsor’s DBA name BRONX PARK REHABILITATION & NURSING CENTER
Plan sponsor’s address 3845 CARPENTER AVE, BRONX, NY, 104675204

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing STEVEN FREIFELD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3845 CARPENTER AVE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
CRAIG ARI LOREN Chief Executive Officer 3845 CARPENTER AVENUE, BRONX, NY, United States, 10467

History

Start date End date Type Value
2022-08-11 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-11 2019-03-07 Address 3845 CARPENTER AVENUE, BRONX, NY, 10467, 5204, USA (Type of address: Chief Executive Officer)
1998-02-20 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-20 2012-03-06 Address C/O ARENT FOX KINTNER ET AL, 1675 BROADWAY 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220722001168 2022-07-22 BIENNIAL STATEMENT 2022-02-01
190307061043 2019-03-07 BIENNIAL STATEMENT 2018-02-01
140407002289 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120306002138 2012-03-06 BIENNIAL STATEMENT 2012-02-01
100223002341 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080207002304 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060303002017 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040202002816 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020208002748 2002-02-08 BIENNIAL STATEMENT 2002-02-01
000411003024 2000-04-11 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5577047003 2020-04-05 0202 PPP 3845 Carpenter Ave, BRONX, NY, 10467-5204
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2647200
Loan Approval Amount (current) 2647200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10467-5204
Project Congressional District NY-15
Number of Employees 205
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2677153.25
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State