Search icon

PARK GARDENS REHABILITATION AND NURSING CENTER LLC

Company Details

Name: PARK GARDENS REHABILITATION AND NURSING CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2000 (24 years ago)
Entity Number: 2585384
ZIP code: 11234
County: Bronx
Place of Formation: New York
Address: Park Gardens Rehabilitation and Nursing Center LLC, 6085 Strickland Ave, Brooklyn, NY, United States, 11234

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK GARDENS REHABILITATION AND NURSING CENTER, LLC RETIREMENT PLAN 2023 132733708 2024-09-25 PARK GARDENS REHABILITATION AND NURSING CENTER, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 623000
Sponsor’s telephone number 7185492200
Plan sponsor’s address 6585 BROADWAY, RIVERDALE, NY, 10471

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing SOLOMON ABRAMCZYK
Valid signature Filed with authorized/valid electronic signature
PARK GARDENS REHABILITATION AND NURSING CENTER, LLC RETIREMENT PLAN 2022 132733708 2023-09-19 PARK GARDENS REHABILITATION AND NURSING CENTER, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 623000
Sponsor’s telephone number 7185492200
Plan sponsor’s address 6585 BROADWAY, RIVERDALE, NY, 10471

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing SOLOMON ABRAMCZYK
PARK GARDENS REHABILITATION AND NURSING CENTER, LLC RETIREMENT PLAN 2021 132733708 2022-09-29 PARK GARDENS REHABILITATION AND NURSING CENTER, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 623000
Sponsor’s telephone number 7185492200
Plan sponsor’s address 6585 BROADWAY, RIVERDALE, NY, 10471

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing SOL ABRAMCZYK
PARK GARDENS REHABILITATION AND NURSING CENTER, LLC RETIREMENT PLAN 2020 132733708 2021-10-07 PARK GARDENS REHABILITATION AND NURSING CENTER, LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 623000
Sponsor’s telephone number 7185492200
Plan sponsor’s address 6585 BROADWAY, RIVERDALE, NY, 10471

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing SOLOMON ABRAMCZYK

Agent

Name Role Address
JEROME T. LEVY, ESQ. Agent C/O DUANE MORRIS LLP, 1540 BROADWAY, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
PARK GARDENS REHABILITATION AND NURSING CENTER LLC DOS Process Agent Park Gardens Rehabilitation and Nursing Center LLC, 6085 Strickland Ave, Brooklyn, NY, United States, 11234

History

Start date End date Type Value
2016-08-02 2025-02-19 Address C/O DUANE MORRIS LLP, 1540 BROADWAY, NEW YORK, NY, 10036, 4086, USA (Type of address: Registered Agent)
2016-08-02 2025-02-19 Address C/O DUANE MORRIS LLP, 1540 BROADWAY, NEW YORK, NY, 10036, 4086, USA (Type of address: Service of Process)
2002-12-20 2016-08-02 Address DUANE MORRIS LLP, 380 LEXINGTON AVE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2000-12-19 2016-08-02 Address PLOTKIN & KAHN, PLLC, 1675 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2000-12-19 2002-12-20 Address PLOTKIN & KAHN, PLLC, 1675 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003959 2025-02-19 BIENNIAL STATEMENT 2025-02-19
201230060375 2020-12-30 BIENNIAL STATEMENT 2018-12-01
160802000566 2016-08-02 CERTIFICATE OF CHANGE 2016-08-02
110509002175 2011-05-09 BIENNIAL STATEMENT 2010-12-01
061213002259 2006-12-13 BIENNIAL STATEMENT 2006-12-01
041216002531 2004-12-16 BIENNIAL STATEMENT 2004-12-01
021220002149 2002-12-20 BIENNIAL STATEMENT 2002-12-01
020125000033 2002-01-25 CERTIFICATE OF AMENDMENT 2002-01-25
001219000627 2000-12-19 ARTICLES OF ORGANIZATION 2000-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4041677807 2020-05-27 0202 PPP 6585 BROADWAY, BRONX, NY, 10471-2050
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1508380
Loan Approval Amount (current) 1508380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10471-2050
Project Congressional District NY-15
Number of Employees 174
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1523711.75
Forgiveness Paid Date 2021-06-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State