Search icon

WILLIAMSVILLE SUBURBAN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAMSVILLE SUBURBAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2003 (22 years ago)
Entity Number: 2994111
ZIP code: 11234
County: Erie
Place of Formation: New York
Address: 6085 Strickland Avenue, Brooklyn, NY, United States, 11234

Contact Details

Phone +1 716-632-6152

Phone +1 716-218-4300

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6085 Strickland Avenue, Brooklyn, NY, United States, 11234

Unique Entity ID

CAGE Code:
4FSE8
UEI Expiration Date:
2018-06-14

Business Information

Doing Business As:
WILLIAMSVILLE SUBURBAN NURSING HOME
Division Name:
WILLIAMSVILLE SUBURBAN LLC
Activation Date:
2017-06-14
Initial Registration Date:
2006-06-21

Commercial and government entity program

CAGE number:
4FSE8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-03-20

Contact Information

POC:
DAVID G ROSNER

National Provider Identifier

NPI Number:
1447357157

Authorized Person:

Name:
DAVID G ROSNER
Role:
CFO
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
200548957
Plan Year:
2024
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-29 2024-02-07 Address 163 S UNION RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-12-01 2012-02-29 Address 163 S UNION RD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2003-12-31 2005-12-01 Address 163 SOUTH UNION ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003568 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220503003046 2022-05-03 BIENNIAL STATEMENT 2021-12-01
200103062211 2020-01-03 BIENNIAL STATEMENT 2019-12-01
120229002092 2012-02-29 BIENNIAL STATEMENT 2011-12-01
100107002015 2010-01-07 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52813JCNHWNYFY13
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
104993.00
Base And Exercised Options Value:
104993.00
Base And All Options Value:
104993.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-10-01
Description:
EXPRESS REPORT FPDS EXPENDITURES FOR FY13 COMMUNITY NURSING HOME SERVICES BUFFALO NY IGF::CT::IGF
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
VA52812J1111Q4
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
39718.00
Base And Exercised Options Value:
39718.00
Base And All Options Value:
39718.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-06-01
Description:
IGF::CT::IGF EXPRESS REPORT FPDS EXPENDITURES FOR COMMUNITY NURSING HOME SERVICES BUFFALO NY CT CRITICAL GOVERNMENT FUNCTION
Naics Code:
623110: NURSING CARE FACILITIES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52812J1111Q3
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
12965.00
Base And Exercised Options Value:
12965.00
Base And All Options Value:
12965.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-04-01
Description:
IGF::CT::IGF EXPRESS REPORT FPDS EXPENDITURES FOR COMMUNITY NURSING HOME SERVICES FY12 3RD QUARTER BUFFALO NY CT CRITICAL GOVERNMENT FUNCTION
Naics Code:
623110: NURSING CARE FACILITIES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
1193210.00
Total Face Value Of Loan:
1193210.00

Paycheck Protection Program

Jobs Reported:
163
Initial Approval Amount:
$1,193,210
Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,193,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,207,495.83
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,193,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State