Search icon

SUSQUEHANNA NURSING & REHABILITATION CENTER, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUSQUEHANNA NURSING & REHABILITATION CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160463
ZIP code: 11580
County: Broome
Place of Formation: New York
Address: 10 e. merrick rd. suite 304, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 607-729-9206

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 e. merrick rd. suite 304, VALLEY STREAM, NY, United States, 11580

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
716-634-1394
Contact Person:
DARLENE GALE
User ID:
P0557681

Unique Entity ID

Unique Entity ID:
GR2LN1CYMHQ8
CAGE Code:
3SVZ5
UEI Expiration Date:
2025-10-31

Business Information

Activation Date:
2024-11-04
Initial Registration Date:
2004-03-25

Commercial and government entity program

CAGE number:
3SVZ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-04
CAGE Expiration:
2029-11-04
SAM Expiration:
2025-10-31

Contact Information

POC:
DARLENE GALE
Corporate URL:
www.susnursing.com

National Provider Identifier

NPI Number:
1285615682
Certification Date:
2024-09-26

Authorized Person:

Name:
MR. RALPH ROSSO
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
6077973229

Form 5500 Series

Employer Identification Number (EIN):
810663761
Plan Year:
2016
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
175
Plan Year:
2013
Number Of Participants:
126
Plan Year:
2012
Number Of Participants:
155
Plan Year:
2012
Number Of Participants:
118

History

Start date End date Type Value
2024-04-01 2025-04-10 Address 10 e. merrick rd. suite 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2005-02-07 2024-04-01 Address 282 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410000636 2025-04-10 BIENNIAL STATEMENT 2025-04-10
240401041272 2024-03-20 CERTIFICATE OF CHANGE BY ENTITY 2024-03-20
150205006681 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130214006382 2013-02-14 BIENNIAL STATEMENT 2013-02-01
110406002189 2011-04-06 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24220K0300
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
175.00
Base And Exercised Options Value:
175.00
Base And All Options Value:
175.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-01-01
Description:
EXPRESS REPORT: FY20 QTR 2 EXPENDITURES FOR SYRACUSE ADULT DAY HEALTH CARE
Naics Code:
624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
36C24219K0329
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
126.00
Base And Exercised Options Value:
126.00
Base And All Options Value:
126.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-04-01
Description:
EXPRESS REPORT: FY19 QTR 3 EXPENDITURES FOR SYRACUSE ADULT DAY HEALTH CARE
Naics Code:
624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
36C24219K0203
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11550.46
Base And Exercised Options Value:
11550.46
Base And All Options Value:
11550.46
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-01-01
Description:
EXPRESS REPORT: FY19 QTR 2 EXPENDITURES FOR SYRACUSE COMMUNITY NURSING HOME
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
1635500.00
Total Face Value Of Loan:
1635500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-23
Type:
Planned
Address:
282 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
171
Initial Approval Amount:
$1,635,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,635,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,656,170.9
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $1,635,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State