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

Licenses

Number Type Date End date Address
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
140602006877 2014-06-02 BIENNIAL STATEMENT 2014-06-01
130204002214 2013-02-04 BIENNIAL STATEMENT 2012-06-01
120106002989 2012-01-06 BIENNIAL STATEMENT 2010-06-01
060605002585 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040708002371 2004-07-08 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6237487309 2020-04-30 0219 PPP 222 WEST PEARL ST, NEWARK, NY, 14513-1048
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 540581.42
Loan Approval Amount (current) 540581.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-1048
Project Congressional District NY-24
Number of Employees 78
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 547729.11
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State