Search icon

NORTH GATE HEALTH CARE FACILITY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH GATE HEALTH CARE FACILITY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2001 (24 years ago)
Entity Number: 2712774
ZIP code: 11580
County: Niagara
Place of Formation: New York
Address: 10 e. merrick rd., suite 304, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 716-694-7700

DOS Process Agent

Name Role Address
the llc DOS Process Agent 10 e. merrick rd., suite 304, VALLEY STREAM, NY, United States, 11580

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-819-1545
Contact Person:
MICHAEL MAZUR
User ID:
P1330602

Unique Entity ID

Unique Entity ID:
J7Q1EDNCDGJ5
CAGE Code:
3MVH1
UEI Expiration Date:
2026-02-16

Business Information

Activation Date:
2025-02-18
Initial Registration Date:
2003-12-10

Commercial and government entity program

CAGE number:
3MVH1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-16

Contact Information

POC:
MICHAEL MAZUR
Corporate URL:
http://www.mcguiregroup.com

National Provider Identifier

NPI Number:
1659368827
Certification Date:
2025-01-06

Authorized Person:

Name:
MR. RALPH ROSSO
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
7166947720

History

Start date End date Type Value
2023-11-02 2025-04-11 Address 10 e. merrick rd., suite 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2018-05-02 2023-11-02 Address 455 CAYUGA ROAD, SUITE 200, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2007-06-07 2018-05-02 Address 560 DELAWARE AVENUE SUITE 400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-12-09 2007-06-07 Address 100 SENECA ST, SUITE 500, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2001-12-27 2003-12-09 Address SAPERSTON & DAY PC, 1100 M&T CENTER 3 FOUNTAIN PLZ, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411002105 2025-04-11 BIENNIAL STATEMENT 2025-04-11
231102000106 2023-10-25 CERTIFICATE OF CHANGE BY ENTITY 2023-10-25
191202062596 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180502007191 2018-05-02 BIENNIAL STATEMENT 2017-12-01
151202007062 2015-12-02 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223K0161
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
99825.18
Base And Exercised Options Value:
99825.18
Base And All Options Value:
99825.18
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-10-01
Description:
EXPRESS REPORT: CNH EXPENDATURES FY23 Q1-Q3
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24222K0265
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
208253.61
Base And Exercised Options Value:
208253.61
Base And All Options Value:
208253.61
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-10-01
Description:
EXPRESS REPORT: COMMUNITY NURSING HOME SERVICES FOR FY 22
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24222N0030
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1.00
Base And Exercised Options Value:
1.00
Base And All Options Value:
1.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-10-01
Description:
NURSING HOME SERVICES FOR THE BUFFALO VAMC
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State