Search icon

BETSY ROSS REHABILITATION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETSY ROSS REHABILITATION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1998 (27 years ago)
Date of dissolution: 01 Jan 2025
Entity Number: 2261298
ZIP code: 10520
County: Oneida
Place of Formation: New York
Address: 1280 Albany Post Road, Croton-On-Hudson, NY, United States, 10520
Principal Address: 1 ELSIE ST., ROME, NY, United States, 13440

Contact Details

Phone +1 315-339-2220

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1280 Albany Post Road, Croton-On-Hudson, NY, United States, 10520

Chief Executive Officer

Name Role Address
ARI KREISMAN Chief Executive Officer 1280 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, United States, 10520

National Provider Identifier

NPI Number:
1881767085

Authorized Person:

Name:
MS. CHRISTINE LOUISE BRODOCK
Role:
DIRECTOR OF FISCAL SERVICES
Phone:

Taxonomy:

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

Contacts:

Fax:
3157090017

History

Start date End date Type Value
2024-03-13 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-06-06 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-12-13 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-05-30 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2021-08-27 2022-05-30 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241218001646 2024-12-17 CERTIFICATE OF MERGER 2025-01-01
221230000247 2022-12-30 BIENNIAL STATEMENT 2022-05-01
160510006937 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507007067 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120626002320 2012-06-26 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1028700.00
Total Face Value Of Loan:
1028700.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1028700
Current Approval Amount:
1028700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
1040480.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State