Search icon

PEREGRINE HOMECARE STRATEGIES OF NEW YORK, LLC

Company Details

Name: PEREGRINE HOMECARE STRATEGIES OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2004 (21 years ago)
Entity Number: 3067946
ZIP code: 13202
County: New York
Place of Formation: New York
Address: 217 Montgomery St, 6th floor, Syracuse, NY, United States, 13202

Contact Details

Phone +1 315-685-5170

Fax +1 315-685-5170

DOS Process Agent

Name Role Address
PEREGRINE SENIOR LIVING DOS Process Agent 217 Montgomery St, 6th floor, Syracuse, NY, United States, 13202

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
74RP1
UEI Expiration Date:
2016-07-23

Business Information

Activation Date:
2015-07-24
Initial Registration Date:
2014-05-12

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:
74RP1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
CASSIE KALET
Phone:
+1 315-406-3710

History

Start date End date Type Value
2004-06-18 2024-06-27 Address BENTLEY-SETTLE BUILDING, 120 WALTON ST SUITE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627002160 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220630001505 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200623060417 2020-06-23 BIENNIAL STATEMENT 2020-06-01
040618000302 2004-06-18 ARTICLES OF ORGANIZATION 2004-06-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24217E0181
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-07-01
Description:
EXPRESS REPORT: IGF::CL::IGF COMMUNITY NURSING HOME FY 16 QTR 4
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA24216E0922
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-04-01
Description:
EXPRESS REPORT: IGF::CL::IGF HOME HEALTH AIDE FY 16 QTR 3
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52816E0828
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-01-01
Description:
EXPRESS REPORT: IGF::CL::IGF HOME HEALTH AIDE FY 16 QTR 2
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
194442.00
Total Face Value Of Loan:
194442.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194442
Current Approval Amount:
194442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196530.25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State