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

National Provider Identifier

NPI Number:
1356348874

Authorized Person:

Name:
MR. ALAN JOHN BARTHOLOMEW SR.
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
5854252961

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1602964.00
Total Face Value Of Loan:
1602964.00

Trademarks Section

Serial Number:
78459363
Mark:
CREST MANOR: FOR STATE-OF-THE-HEART CARE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2004-07-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CREST MANOR: FOR STATE-OF-THE-HEART CARE

Goods And Services

For:
medical Services, namely, skilled nursing care and rehabilitative services
First Use:
2004-06-18
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
78459357
Mark:
CREST MANOR LIVING AND REHABILITATION CENTER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2004-07-30
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CREST MANOR LIVING AND REHABILITATION CENTER

Goods And Services

For:
medical Services, namely, skilled nursing care and rehabilitative services
First Use:
2004-06-18
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1602964
Current Approval Amount:
1602964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
946903.93

Date of last update: 29 Mar 2025

Sources: New York Secretary of State