Search icon

CAMPBELL HALL REHABILITATION CENTER, INC.

Company Details

Name: CAMPBELL HALL REHABILITATION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2001 (23 years ago)
Entity Number: 2693049
ZIP code: 33431
County: Orange
Place of Formation: New York
Principal Address: 23 KIERNAN RD, CAMPBELL HALL, NY, United States, 10916
Address: 701 NE Marine Drive, CAMPBELL HALL, NY, United States, 33431

Contact Details

Phone +1 845-294-8154

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERALD J WOOD DOS Process Agent 701 NE Marine Drive, CAMPBELL HALL, NY, United States, 33431

Chief Executive Officer

Name Role Address
GERALD J WOOD Chief Executive Officer 958 CHURCH ST, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
2024-12-06 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-24 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-04 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220123000187 2022-01-23 BIENNIAL STATEMENT 2022-01-23
111024002584 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091016002063 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071017002773 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051206002449 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031128002227 2003-11-28 BIENNIAL STATEMENT 2003-10-01
011026000218 2001-10-26 CERTIFICATE OF INCORPORATION 2001-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339213241 0213100 2013-07-18 23 KIERNAN ROAD, CAMPBELL HALL, NY, 10916
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-07-18
Emphasis N: NURSING, P: NURSING
Case Closed 2014-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2013-12-09
Abatement Due Date 2013-12-19
Current Penalty 900.0
Initial Penalty 900.0
Final Order 2014-01-07
Nr Instances 1
Nr Exposed 100
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): The employer did not use an OSHA 300, 301 and 300A Form or equivalent. Abatement Certification and Documentation is required a) Nursing Home - On or about July 18, 2013, employer did not keep a log of all recordable work-related injuries (OSHA Form 300 or equivalent).
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2013-12-09
Abatement Due Date 2013-12-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-07
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) Sewer Treatment Plant - On or prior to August 20, 2013, the employer did not establish written energy control (lockout/tagout) procedures for maintenance activities, including but no limited to pump maintenance and/or replacement, which required use of energy control device(s) for employee protection.
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2013-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-07
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) 1st Floor Janitor Closet - On or about July 18, 2013, custodial carts were stored in front of an emergency eyewash station, blocking the pathway for quick drenching or flushing of the eyes and body. b) 2nd Floor Janitor Closet - On or about July 18, 2013, custodial carts were stored in front of an emergency eyewash station, blocking the pathway for quick drenching or flush of the eyes and body.
Citation ID 01004
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2013-12-09
Abatement Due Date 2014-01-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-07
Nr Instances 1
Nr Exposed 100
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(5)(i): The employer did not establish and maintain a sharps injury log for the recording of percutaneous injuries from contaminated sharps: a) Nursing Home - On or about July 18, 2013, the employer did not maintain a sharps injury log.
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-12-09
Abatement Due Date 2014-01-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-01-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Nursing Home - On or prior to July 18, 2013, some employees had not received adequate hazard communication training, including but not limited to the hazards of the chemicals located in their work areas and the location and purpose of Material Safety Data Sheets (Safety Data Sheets).
309209682 0213100 2006-10-10 23 KIERNAN ROAD, CAMPBELL HALL, NY, 10916
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-11-08
Emphasis N: SSTARG06
Case Closed 2007-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2007-01-24
Abatement Due Date 2007-01-29
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2007-01-24
Abatement Due Date 2007-01-29
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01003A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2007-01-24
Abatement Due Date 2007-02-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2007-01-24
Abatement Due Date 2007-02-26
Nr Instances 1
Nr Exposed 1
Gravity 01
309203636 0213100 2005-12-12 23 KIERNAN ROAD, CAMPBELL HALL, NY, 10916
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2005-12-12
Emphasis N: DI2005NR
Case Closed 2007-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2006-01-09
Abatement Due Date 2006-01-13
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 167
Gravity 00
307536862 0213100 2004-12-06 23 KIERNAN ROAD, CAMPBELL HALL, NY, 10916
Inspection Type Other-L
Scope Records
Safety/Health Health
Close Conference 2004-12-06
Emphasis N: DI2004NR
Case Closed 2005-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2287367101 2020-04-10 0202 PPP 23 KIERNAN RD, CAMPBELL HALL, NY, 10916-2200
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1030900
Loan Approval Amount (current) 1030900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELL HALL, ORANGE, NY, 10916-2200
Project Congressional District NY-18
Number of Employees 109
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1043976.9
Forgiveness Paid Date 2021-07-26

Date of last update: 13 Mar 2025

Sources: New York Secretary of State