Search icon

WILLOUGHBY REHABILITATION AND HEALTH CARE CENTER LLC

Company Details

Name: WILLOUGHBY REHABILITATION AND HEALTH CARE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2001 (24 years ago)
Entity Number: 2623436
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 949 WILLOUGHBY AVENUE, BROOKLYN, NY, United States, 11221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLOUGHBY REHABILITATION AND HEALTH CARE CENTER, LLC 401(K) PROFIT SHARING PLAN 2017 113597679 2018-10-08 WILLOUGHBY REHABILITATION AND HEALTH CARE CENTER 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 623000
Sponsor’s telephone number 7186697100
Plan sponsor’s address 660 LOUISIANA AVENUE, BROOKLYN, NY, 11239

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing ISSAC SHIFF
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing ISSAC SHIFF

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 949 WILLOUGHBY AVENUE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2009-04-02 2015-07-31 Address 949 WILLOUGHBY AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2007-03-30 2009-04-02 Address 949 WILLOUGHBY AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2001-04-02 2007-03-30 Address 949 WILLOUGHBY AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220616003309 2022-06-16 BIENNIAL STATEMENT 2021-04-01
150731002035 2015-07-31 BIENNIAL STATEMENT 2015-04-01
090402003397 2009-04-02 BIENNIAL STATEMENT 2009-04-01
090130000133 2009-01-30 CERTIFICATE OF CHANGE 2009-01-30
070330002034 2007-03-30 BIENNIAL STATEMENT 2007-04-01
060830000174 2006-08-30 CERTIFICATE OF PUBLICATION 2006-08-30
051227002222 2005-12-27 BIENNIAL STATEMENT 2005-04-01
030328002318 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010402000674 2001-04-02 ARTICLES OF ORGANIZATION 2001-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2111798409 2021-02-03 0202 PPP 660 Louisiana Ave, Brooklyn, NY, 11239-1526
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2011500
Loan Approval Amount (current) 2011500
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, 11239-1526
Project Congressional District NY-08
Number of Employees 175
NAICS code 561499
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 2025859.87
Forgiveness Paid Date 2021-10-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State