Search icon

WEST LAWRENCE CARE CENTER, LLC

Company Details

Name: WEST LAWRENCE CARE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2003 (22 years ago)
Entity Number: 2950785
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1410 SEAGIRT BLVD, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-471-7000

Fax +1 718-471-7000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1410 SEAGIRT BLVD, FAR ROCKAWAY, NY, United States, 11691

Filings

Filing Number Date Filed Type Effective Date
220426000940 2022-04-26 BIENNIAL STATEMENT 2021-09-01
190724060227 2019-07-24 BIENNIAL STATEMENT 2017-09-01
150901007390 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130923002029 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110922003214 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090826002848 2009-08-26 BIENNIAL STATEMENT 2009-09-01
090212000895 2009-02-12 CERTIFICATE OF PUBLICATION 2009-02-12
070906002253 2007-09-06 BIENNIAL STATEMENT 2007-09-01
050908002429 2005-09-08 BIENNIAL STATEMENT 2005-09-01
030905000618 2003-09-05 ARTICLES OF ORGANIZATION 2003-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6769197001 2020-04-07 0202 PPP 1410 SEAGIRT BLVD, FAR ROCKAWAY, NY, 11691-4509
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2967500
Loan Approval Amount (current) 2967500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-4509
Project Congressional District NY-05
Number of Employees 240
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3000996.16
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004437 Other Contract Actions 2020-09-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-21
Termination Date 2021-03-05
Date Issue Joined 2020-11-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name WEST LAWRENCE CARE CENTER, LLC
Role Defendant
1501503 FMLA 2015-03-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-03-23
Termination Date 2015-09-29
Date Issue Joined 2015-04-10
Section 1331
Status Terminated

Parties

Name LAI-FANG
Role Plaintiff
Name WEST LAWRENCE CARE CENTER, LLC
Role Defendant
2301533 Fair Labor Standards Act 2023-02-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-28
Termination Date 2023-10-11
Date Issue Joined 2023-06-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name YORRICK
Role Plaintiff
Name WEST LAWRENCE CARE CENTER, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State