Search icon

THE BETHEL NURSING HOME COMPANY, INC.

Company Details

Name: THE BETHEL NURSING HOME COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Oct 1970 (55 years ago)
Entity Number: 296962
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: attn: anastasios markopoulos, coo&cfo, 2042 albany post road, suite 8, CROTON-ON-HUDSON, NY, United States, 10520

Contact Details

Fax +1 914-941-7300

Phone +1 914-941-7300

Phone +1 914-461-4501

DOS Process Agent

Name Role Address
c/o bethel communities management i, llc DOS Process Agent attn: anastasios markopoulos, coo&cfo, 2042 albany post road, suite 8, CROTON-ON-HUDSON, NY, United States, 10520

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6QT63
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-19
SAM Expiration:
2025-09-17

Contact Information

POC:
NICOLE TANGREDI
Phone:
+1 914-810-0470

National Provider Identifier

NPI Number:
1467299958
Certification Date:
2024-07-11

Authorized Person:

Name:
JENNIFER ALEXANDER
Role:
PATIENT FINANCE MANAGER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
1970-10-16 2023-05-09 Address 19 NARRAGANSETT AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509000992 2023-05-09 CERTIFICATE OF CHANGE BY ENTITY 2023-05-09
C307587-2 2001-10-01 ASSUMED NAME CORP INITIAL FILING 2001-10-01
863614-10 1970-10-16 CERTIFICATE OF INCORPORATION 1970-10-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
712754.37
Total Face Value Of Loan:
712754.37
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
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:
522100.00
Total Face Value Of Loan:
522100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-15
Type:
Complaint
Address:
67 SPRINGVALE RD, CROTON ON HUDSON, NY, 10520
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
522100
Current Approval Amount:
522100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
528536.85
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
712754.37
Current Approval Amount:
712754.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
720238.29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State