Search icon

BETHANY OPERATING CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BETHANY OPERATING CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798157
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 800 WEST CHESTNUT STREET, ROME, NY, United States, 13440

DOS Process Agent

Name Role Address
C/O BETHANY GARDENS SKILLED LIVING CENTER DOS Process Agent 800 WEST CHESTNUT STREET, ROME, NY, United States, 13440

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MARK SMITH
User ID:
P2499726

Unique Entity ID

Unique Entity ID:
XQH1HMN6LXA6
CAGE Code:
8Q4V2
UEI Expiration Date:
2026-02-10

Business Information

Division Name:
BETHANY GARDENS SKILLED LIVING CENTER
Division Number:
BETHANY GA
Activation Date:
2025-02-12
Initial Registration Date:
2020-08-27

Commercial and government entity program

CAGE number:
8Q4V2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-12
CAGE Expiration:
2030-02-12
SAM Expiration:
2026-02-10

Contact Information

POC:
MARK SMITH

National Provider Identifier

NPI Number:
1447257449

Authorized Person:

Name:
MR. JONATHAN GEWIRTZ
Role:
FISCAL OVERSIGHT
Phone:

Taxonomy:

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

Contacts:

Fax:
3153396927

History

Start date End date Type Value
2005-07-13 2006-07-27 Address 800 WEST CHESTNUT STREET, ROME, NY, 13440, USA (Type of address: Service of Process)
2004-08-13 2005-07-13 Address 800 W CHESTNUT ST, ROME, NY, 13440, USA (Type of address: Service of Process)
2002-08-07 2004-08-13 Address 1775 BROADWAY, SUITE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802002027 2019-08-02 BIENNIAL STATEMENT 2018-08-01
140626002036 2014-06-26 BIENNIAL STATEMENT 2012-08-01
100831002856 2010-08-31 BIENNIAL STATEMENT 2010-08-01
060727002253 2006-07-27 BIENNIAL STATEMENT 2006-08-01
050923000937 2005-09-23 AFFIDAVIT OF PUBLICATION 2005-09-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24224K0130
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
331729.33
Base And Exercised Options Value:
331729.33
Base And All Options Value:
331729.33
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-10-01
Description:
EXPRESS REPORT: FISCAL YEAR 2024 QTR 1 EXPENDITURES: 10/01/2023 - 12/31/2023 FOR SYRACUSE VA COMMUNITY CARE NURSING HOME
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24223K0190
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
18683.41
Base And Exercised Options Value:
18683.41
Base And All Options Value:
18683.41
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-04-01
Description:
EXPRESS REPORT: FISCAL YEAR 2023 QTR 3 & QTR 4 EXPENDITURES: 04/01/2023 - 09/30/2023 FOR SYRACUSE VA COMMUNITY NURSING HOME
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24224K0131
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
100299.56
Base And Exercised Options Value:
100299.56
Base And All Options Value:
100299.56
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-01-01
Description:
EXPRESS REPORT: FISCAL YEAR 2024 QTR 2 EXPENDITURES: 01/01/2024 - 03/31/2023 FOR SYRACUSE VA COMMUNITY CARE NURSING HOME
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
919420.72
Total Face Value Of Loan:
919420.72

Paycheck Protection Program

Jobs Reported:
139
Initial Approval Amount:
$919,420.72
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$919,420.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$930,856.8
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $735,536.72
Utilities: $45,971
Rent: $137,913

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State