Search icon

KAATERSKILL COMMONS, INC.

Company Details

Name: KAATERSKILL COMMONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Jun 2006 (19 years ago)
Entity Number: 3374885
ZIP code: 14424
County: Greene
Place of Formation: New York
Address: 161 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 14424

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QNWLYSCM7BH8 2025-04-22 163 JEFFERSON HTS, CATSKILL, NY, 12414, 1255, USA 163 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, 1255, USA

Business Information

Doing Business As KAATERSKILL MANOR
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-05-02
Initial Registration Date 2011-02-17
Entity Start Date 2006-06-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRYAN T MAHONEY
Role BOARD MEMBER
Address 163 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, 1255, USA
Title ALTERNATE POC
Name DOROTHY URSCHEL
Address 71 PROSPECT AVE, HUDSON, NY, 12534, USA
Government Business
Title PRIMARY POC
Name BRYAN T MAHONEY
Role BOARD MEMBER
Address 163 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, 1255, USA
Title ALTERNATE POC
Name DOROTHY URSCHEL
Address 71 PROSPECT AVE, HUDSON, NY, 12534, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69QK5 Active Non-Manufacturer 2011-02-18 2024-05-02 2029-05-02 2025-04-22

Contact Information

POC BRYAN T. MAHONEY
Phone +1 518-828-8374
Fax +1 518-697-3041
Address 163 JEFFERSON HTS, CATSKILL, GREENE, NY, 12414 1255, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-04-24
CAGE number 1KGA5
Company Name ALBANY MEDICAL CENTER
CAGE Last Updated 2024-03-10
Immediate Level Owner
Vendor Certified 2024-04-24
CAGE number 3M4N4
Company Name COLUMBIA MEMORIAL HOSPITAL, THE
CAGE Last Updated 2024-04-11
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 14424

History

Start date End date Type Value
2006-06-12 2007-04-24 Address ATTN: NORTON L. TRAVIS, ESQ., 111 GREAT NECK ROAD-SUITE 503, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070424000436 2007-04-24 CERTIFICATE OF AMENDMENT 2007-04-24
060612000945 2006-06-12 CERTIFICATE OF INCORPORATION 2006-06-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NY06S051008-11Z Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2010-09-20 2015-09-26 SEC202 ELD PRAC RENS
Recipient KAATERSKILL COMMONS INC
Recipient Name Raw KAATERSKILL COMMONS INC
Recipient UEI QNWLYSCM7BH8
Recipient DUNS 967181608
Recipient Address 71 PROSPECT AVE, HUDSON, COLUMBIA, NEW YORK, 12534-2907, UNITED STATES
Obligated Amount 1827.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY06S051008-11 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY No data No data SUPPORTIVE HOUSING FOR THE ELDERLY
Recipient KAATERSKILL COMMONS INC
Recipient Name Raw KAATERSKILL COMMONS INC
Recipient UEI QNWLYSCM7BH8
Recipient Address 163 JEFFERSON HTS, CATSKILL, GREENE, NEW YORK, 12414-1255, UNITED STATES
Obligated Amount 65940.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
014-EE252 Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2008-10-01 2009-08-31 S202 CAP ADV ELD C/A
Recipient KAATERSKILL COMMONS INC
Recipient Name Raw KAATERSKILL COMMONS INC
Recipient Address 71 PROSPECT AVENUE, HUDSON, COLUMBIA COUNTY, NEW YORK, 12534
Obligated Amount 1107900.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State