Search icon

KBL HEALTHCARE MANAGEMENT, INC.

Company Details

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

form 5500

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
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 2011-11-17
Name of individual signing MARLENE KRAUSS
Role Employer/plan sponsor
Date 2011-11-17
Name of individual signing MARLENE KRAUSS
KBL HEALTHCARE MANAGEMENT, INC. 401(K) EMPLOYEE SAVINGS PLAN 2010 061536359 2011-06-14 KBL HEALTHCARE MANAGEMENT, INC. 7
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

Chief Executive Officer

Name Role Address
MARLENE R. KRAUSS, MD Chief Executive Officer 645 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 645 MADISON AVENUE, NEW YORK, NY, United States, 10022

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34865
Loan Approval Amount (current) 34865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-2511
Project Congressional District NY-10
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35247.08
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Feb 2025

Sources: New York Secretary of State