Name: | KBL HEALTHCARE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1999 (25 years ago) |
Entity Number: | 2450551 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KBL HEALTHCARE MANAGEMENT, INC. 401(K) EMPLOYEE SAVINGS PLAN | 2010 | 061536359 | 2011-11-17 | KBL HEALTHCARE MANAGEMENT, INC. | 4 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 061536359 |
Plan administrator’s name | KBL HEALTHCARE MANAGEMENT, INC. |
Plan administrator’s address | 52 EAST 72ND STREET - PH, NEW YORK, NY, 10021 |
Administrator’s telephone number | 6462373420 |
Signature of
Role | Plan administrator |
Date | 2011-11-17 |
Name of individual signing | MARLENE KRAUSS |
Role | Employer/plan sponsor |
Date | 2011-11-17 |
Name of individual signing | MARLENE KRAUSS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 6462373420 |
Plan sponsor’s address | 52 EAST 72ND STREET - PH, NEW YORK, NY, 10021 |
Plan administrator’s name and address
Administrator’s EIN | 061536359 |
Plan administrator’s name | KBL HEALTHCARE MANAGEMENT, INC. |
Plan administrator’s address | 52 EAST 72ND STREET - PH, NEW YORK, NY, 10021 |
Administrator’s telephone number | 6462373420 |
Signature of
Role | Plan administrator |
Date | 2011-06-14 |
Name of individual signing | MARLENE KRAUSS |
Role | Employer/plan sponsor |
Date | 2011-06-14 |
Name of individual signing | MARLENE KRAUSS |
Name | Role | Address |
---|---|---|
MARLENE R. KRAUSS, MD | Chief Executive Officer | 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060222002498 | 2006-02-22 | BIENNIAL STATEMENT | 2005-12-01 |
031205002715 | 2003-12-05 | BIENNIAL STATEMENT | 2003-12-01 |
011212002014 | 2001-12-12 | BIENNIAL STATEMENT | 2001-12-01 |
991216000263 | 1999-12-16 | APPLICATION OF AUTHORITY | 1999-12-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7254487806 | 2020-06-03 | 0202 | PPP | 30 Park Place, New York, NY, 10007-2511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Feb 2025
Sources: New York Secretary of State