Search icon

CREST MANOR LIVING AND REHABILITATION CENTER INC.

Company Details

Name: CREST MANOR LIVING AND REHABILITATION CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255450
ZIP code: 44113
County: Monroe
Place of Formation: New York
Address: 1600 WEST 2ND STREET SUITE 110, CLEVELAND, OH, United States, 44113
Principal Address: 6745 PITTSFORD PALMYRA RD, FAIRPORT, NY, United States, 11450

Contact Details

Phone +1 585-223-3633

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREST MANOR LIVING AND REHABILITATION CENTER INC. DOS Process Agent 1600 WEST 2ND STREET SUITE 110, CLEVELAND, OH, United States, 44113

Chief Executive Officer

Name Role Address
MOSHE STEINBERG Chief Executive Officer 6745 PITTSFORD PALMYRA RD, FAIRPORT, NY, United States, 11450

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 6745 PITTSFORD PALMYRA RD, FAIRPORT, NY, 11450, USA (Type of address: Chief Executive Officer)
2020-10-22 2023-09-27 Address 6745 PITTSFORD PALMYRA RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2007-09-12 2023-09-27 Address 6745 PITTSFORD PALMYRA RD, FAIRPORT, NY, 11450, USA (Type of address: Chief Executive Officer)
2005-09-13 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-13 2020-10-22 Address 6745 PITTSFORD PALMYRA RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927001802 2023-09-27 BIENNIAL STATEMENT 2023-09-01
211021001214 2021-10-21 BIENNIAL STATEMENT 2021-10-21
201022060487 2020-10-22 BIENNIAL STATEMENT 2019-09-01
181116006346 2018-11-16 BIENNIAL STATEMENT 2017-09-01
150727006193 2015-07-27 BIENNIAL STATEMENT 2013-09-01
110919002177 2011-09-19 BIENNIAL STATEMENT 2011-09-01
070912002429 2007-09-12 BIENNIAL STATEMENT 2007-09-01
050913000702 2005-09-13 CERTIFICATE OF INCORPORATION 2005-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3400377101 2020-04-11 0219 PPP 6745 Pittsford Palmyra Rd, FAIRPORT, NY, 14450-3343
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1602964
Loan Approval Amount (current) 1602964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-3343
Project Congressional District NY-25
Number of Employees 120
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 946903.93
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State