Search icon

AVON NURSING HOME, LLC

Company Details

Name: AVON NURSING HOME, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493205
ZIP code: 14607
County: Livingston
Place of Formation: New York
Address: 740 EAST AVENUE, ROCHESTER, NY, United States, 14607

Contact Details

Phone +1 585-226-2225

DOS Process Agent

Name Role Address
ROBERT W HURLBUT DOS Process Agent 740 EAST AVENUE, ROCHESTER, NY, United States, 14607

National Provider Identifier

NPI Number:
1427053727

Authorized Person:

Name:
MR. DENNIS L MART
Role:
CFO
Phone:

Taxonomy:

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

Contacts:

Fax:
5852441374
Fax:
5852269226

Licenses

Number Type Date End date Address
21AV1273379 DOSAEBUSINESS 2014-01-03 2029-04-23 215 CLINTON ST, AVON, NY, 14414
21AV1273379 Appearance Enhancement Business License 2007-04-23 2025-04-23 215 CLINTON ST, AVON, NY, 14414-1413

History

Start date End date Type Value
2023-03-01 2025-03-03 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2007-03-22 2023-03-01 Address 740 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001581 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301000803 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301061347 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060354 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170502006088 2017-05-02 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
377870.00
Total Face Value Of Loan:
377870.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-07
Type:
Planned
Address:
215 CLINTON STREET, AVON, NY, 14414
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-11-14
Type:
Planned
Address:
215 CLINTON STREET, AVON, NY, 14414
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-11-14
Type:
Planned
Address:
215 CLINTON STREET, AVON, NY, 14414
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377870
Current Approval Amount:
377870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
382866.28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State