Search icon

ENS HEALTH CARE MANAGEMENT, LLC

Company Details

Name: ENS HEALTH CARE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2613734
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1735 CENTRAL AVENUE, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERIM HEALTH CARE OF THE CAPITAL REGION 401(K) PLAN 2023 141831585 2024-02-05 ENS HEALTH CARE MANAGEMENT LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 5184523655
Plan sponsor’s address 1735 CENTRAL AVENUE, ALBANY, NY, 12205
INTERIM HEALTH CARE OF THE CAPITAL REGION 401(K) PLAN 2022 141831585 2023-08-11 ENS HEALTH CARE MANAGEMENT LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 5184523655
Plan sponsor’s address 1735 CENTRAL AVENUE, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1735 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
210305061290 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190313060677 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170302006084 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302006018 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130313006288 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110405002248 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090309002604 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070306002578 2007-03-06 BIENNIAL STATEMENT 2007-03-01
050322002280 2005-03-22 BIENNIAL STATEMENT 2005-03-01
030218002026 2003-02-18 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9988197103 2020-04-15 0248 PPP 1735 Central Avenue, Albany, NY, 12205
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 721900
Loan Approval Amount (current) 721900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 147
NAICS code 621610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 727932.32
Forgiveness Paid Date 2021-02-23
2366068404 2021-02-03 0248 PPS 1735 Central Ave, Albany, NY, 12205-4840
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 721900
Loan Approval Amount (current) 721900
Undisbursed Amount 0
Franchise Name Interim HealthCare
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-4840
Project Congressional District NY-20
Number of Employees 149
NAICS code 621610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 726211.62
Forgiveness Paid Date 2021-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State