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 (54 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QT63 Obsolete Non-Manufacturer 2012-05-03 2024-09-19 No data 2025-09-17

Contact Information

POC NICOLE TANGREDI
Phone +1 914-810-0470
Address 17 NARRAGANSETT AVE, OSSINING, NY, 10562 2843, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341631182 0216000 2016-07-15 67 SPRINGVALE RD, CROTON ON HUDSON, NY, 10520
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2016-07-15
Case Closed 2016-10-28

Related Activity

Type Complaint
Activity Nr 1112890
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3930847304 2020-04-29 0202 PPP 17 Narragansett Avenue, Ossining, NY, 10562
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 522100
Loan Approval Amount (current) 522100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 63
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 528536.85
Forgiveness Paid Date 2021-08-02
4332758302 2021-01-23 0202 PPS 17 Narragansett Ave, Ossining, NY, 10562-2843
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712754.37
Loan Approval Amount (current) 712754.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-2843
Project Congressional District NY-17
Number of Employees 74
NAICS code 623110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 720238.29
Forgiveness Paid Date 2022-02-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State