Search icon

GERIATRIC RESOURCE CONSULTANTS CO. LLC

Company Details

Name: GERIATRIC RESOURCE CONSULTANTS CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2000 (25 years ago)
Entity Number: 2484556
ZIP code: 11235
County: Nassau
Place of Formation: New York
Address: 2625 East 14th St., SUITE 207, Brooklyn, NY, United States, 11235

Contact Details

Fax +1 718-998-1999

Phone +1 718-998-1999

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GERIATRIC RESOURCE CONSULTANTS MEDOVA LIFESTYLE HEALTH PLAN 2021 113557143 2024-03-11 GERIATRIC RESOURCE CONSULTANTS 33
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 541600
Sponsor’s telephone number 7189981999
Plan sponsor’s address 2625 E 14TH ST STE 207, BROOKLYN, NY, 112353973

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-03-11
Name of individual signing ROBERT MOORE

DOS Process Agent

Name Role Address
GERIATRIC RESOURCE CONSULTANTS DOS Process Agent 2625 East 14th St., SUITE 207, Brooklyn, NY, United States, 11235

History

Start date End date Type Value
2023-03-21 2024-03-04 Address 2625 East 14th St., SUITE 207, Brooklyn, NY, 11235, USA (Type of address: Service of Process)
2002-02-25 2023-03-21 Address 809 KINGS HWY, SUITE 7, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2000-03-13 2002-02-25 Address 811 NAPOLEON STREET, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304002662 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230321003490 2023-03-21 BIENNIAL STATEMENT 2022-03-01
080627000382 2008-06-27 CERTIFICATE OF AMENDMENT 2008-06-27
040402002124 2004-04-02 BIENNIAL STATEMENT 2004-03-01
020225002009 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000313000081 2000-03-13 ARTICLES OF ORGANIZATION 2000-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826547202 2020-04-28 0202 PPP 2625 E 14TH ST STE 207, BROOKLYN, NY, 11235
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3384965
Loan Approval Amount (current) 3384965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 456
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3371690.08
Forgiveness Paid Date 2021-12-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State