Search icon

TOWNHOUSE OPERATING CO. LLC

Company Details

Name: TOWNHOUSE OPERATING CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2002 (23 years ago)
Entity Number: 2804451
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 97 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
SALAMON, GRUBER, BLAYMORE & STRENGER, P.C. DOS Process Agent 97 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2002-08-23 2009-01-20 Address 1775 BROADWAY, SUITE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215003082 2021-12-15 BIENNIAL STATEMENT 2021-12-15
140814006489 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120925002034 2012-09-25 BIENNIAL STATEMENT 2012-08-01
100825002366 2010-08-25 BIENNIAL STATEMENT 2010-08-01
090120000475 2009-01-20 CERTIFICATE OF CHANGE 2009-01-20
080825002318 2008-08-25 BIENNIAL STATEMENT 2008-08-01
060901002127 2006-09-01 BIENNIAL STATEMENT 2006-08-01
041008000901 2004-10-08 AFFIDAVIT OF PUBLICATION 2004-10-08
041008000898 2004-10-08 AFFIDAVIT OF PUBLICATION 2004-10-08
040813002338 2004-08-13 BIENNIAL STATEMENT 2004-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV V10N3P2809 2007-10-01 No data No data
Unique Award Key CONT_IDV_V10N3P2809_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title THIS BOA COVERS THE PERIOD OF 4/27/06-9/30/06 WITH (4) OPTION YEARS TO EXTEND. PO# FOR BASE PERIOD IS 632-NC6065.
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient TOWNHOUSE OPERATING CO LLC
UEI NXG6JMMLBJV9
Legacy DUNS 107157836
Recipient Address UNITED STATES, 755 HEMPSTEAD TPKE, UNIONDALE, 115531111

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3541778800 2021-04-15 0235 PPP 755 Hempstead Tpke, Uniondale, NY, 11553-1111
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250303.05
Loan Approval Amount (current) 3250303.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-1111
Project Congressional District NY-04
Number of Employees 300
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3292690.56
Forgiveness Paid Date 2022-08-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State