Search icon

NEWARK MANOR NURSING HOME, INC.

Company Details

Name: NEWARK MANOR NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1998 (27 years ago)
Entity Number: 2273494
ZIP code: 14607
County: Wayne
Place of Formation: New York
Principal Address: 740 EAST AVE, ROCHESTER, NY, United States, 14607
Address: 740 East Avenue, Rochester, NY, United States, 14607

Contact Details

Phone +1 315-331-4690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 740 East Avenue, Rochester, NY, United States, 14607

Chief Executive Officer

Name Role Address
ROBERT W. HURLBUT Chief Executive Officer 740 EAST AVE, ROCHESTER, NY, United States, 14607

National Provider Identifier

NPI Number:
1407851629

Authorized Person:

Name:
MR. ROBERT W HURLBUT
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5852441208
Fax:
3153318947

Licenses

Number Type Date End date Address
21NE1297470 DOSAEBUSINESS 2014-01-03 2028-02-28 222 W PEARL ST, NEWARK, NY, 14513
21NE1297470 Appearance Enhancement Business License 2008-02-29 2028-02-28 222 W PEARL ST, NEWARK, NY, 14513-1048

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 740 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 740 EAST AVE, ROCHESTER, NY, 14607, 2107, USA (Type of address: Chief Executive Officer)
2000-06-13 2024-06-03 Address 740 EAST AVE, ROCHESTER, NY, 14607, 2107, USA (Type of address: Chief Executive Officer)
1998-06-26 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-26 2024-06-03 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004801 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601000711 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601062053 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180604006513 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006450 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
540581.42
Total Face Value Of Loan:
540581.42

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
540581.42
Current Approval Amount:
540581.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
547729.11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State