Search icon

ABSOLUT CENTER FOR NURSING AND REHABILITATION AT ALLEGANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ABSOLUT CENTER FOR NURSING AND REHABILITATION AT ALLEGANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2005 (20 years ago)
Entity Number: 3239399
ZIP code: 14052
County: Cattaraugus
Place of Formation: New York
Address: CO ABSOLUT FACILITIES MGMT LLC, 300 GLEED AVENUE, EAST AURORA, NY, United States, 14052

Contact Details

Phone +1 716-373-2238

DOS Process Agent

Name Role Address
MIKE DOWNEY DOS Process Agent CO ABSOLUT FACILITIES MGMT LLC, 300 GLEED AVENUE, EAST AURORA, NY, United States, 14052

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-819-1545
Contact Person:
MICHAEL MAZUR
User ID:
P3353665

Unique Entity ID

Unique Entity ID:
MTCAUD1YCXC5
CAGE Code:
7M2L9
UEI Expiration Date:
2025-12-15

Business Information

Activation Date:
2024-12-19
Initial Registration Date:
2016-04-27

Commercial and government entity program

CAGE number:
7M2L9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-19
CAGE Expiration:
2029-12-19
SAM Expiration:
2025-12-15

Contact Information

POC:
MICHAEL MAZUR

National Provider Identifier

NPI Number:
1881721611
Certification Date:
2024-10-28

Authorized Person:

Name:
MR. ISRAEL SHERMAN
Role:
MANAGING MEMBER
Phone:

Taxonomy:

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

Contacts:

Fax:
7163732273

History

Start date End date Type Value
2020-01-29 2024-12-18 Address CO ABSOLUT FACILITIES MGMT LLC, 300 GLEED AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2009-02-13 2020-01-29 Address CO ABSOLUT FACILITIES MGMT LLC, 300 GLEED AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2006-02-16 2007-05-29 Name ABSOLUT AT ALLEGANY, LLC
2006-02-16 2009-02-13 Address & EISMAN, LLP, 111 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2005-08-04 2006-02-16 Name AMETHYST CARE, LLC

Filings

Filing Number Date Filed Type Effective Date
241218002981 2024-12-18 BIENNIAL STATEMENT 2024-12-18
210830001149 2021-08-30 BIENNIAL STATEMENT 2021-08-30
200129060032 2020-01-29 BIENNIAL STATEMENT 2019-08-01
130828002315 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110912002763 2011-09-12 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223K0202
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
5357.92
Base And Exercised Options Value:
5357.92
Base And All Options Value:
5357.92
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-10-01
Description:
EXPRESS REPORT: CNH EXPENDITURES FY23 Q1&Q2
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24221K0413
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
118132.08
Base And Exercised Options Value:
118132.08
Base And All Options Value:
118132.08
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-01-01
Description:
EXPRESS REPORT: COMMUNITY NURSING HOME SERVICES EXPENDITURES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24221K0108
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
37774.43
Base And Exercised Options Value:
37774.43
Base And All Options Value:
37774.43
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-07-01
Description:
EXPRESS REPORT: COMMUNITY NURSING HOME SERVICES FOR FY20Q4 AND FY21Q1
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State