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

Licenses

Number Type Date End date Address
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
150302006397 2015-03-02 BIENNIAL STATEMENT 2015-03-01
131230006312 2013-12-30 BIENNIAL STATEMENT 2013-03-01
120106002980 2012-01-06 BIENNIAL STATEMENT 2011-03-01
071119000938 2007-11-19 CERTIFICATE OF PUBLICATION 2007-11-19
070322000472 2007-03-22 ARTICLES OF ORGANIZATION 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311782809 0213600 2008-02-07 215 CLINTON STREET, AVON, NY, 14414
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-03-05
Emphasis N: NURSING, N: SSTARG07
Case Closed 2008-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2008-03-14
Abatement Due Date 2008-03-19
Current Penalty 315.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
304766454 0213600 2001-11-14 215 CLINTON STREET, AVON, NY, 14414
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-27
Emphasis N: SSTARG01, S: NURSING HOMES
Case Closed 2002-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 2002-03-05
Abatement Due Date 2002-06-26
Contest Date 2002-03-20
Final Order 2002-07-11
Nr Instances 1
Nr Exposed 70
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 2002-03-05
Abatement Due Date 2002-03-18
Contest Date 2002-03-20
Final Order 2002-07-11
Nr Instances 1
Nr Exposed 70
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101020 G01 III
Issuance Date 2002-03-05
Abatement Due Date 2002-03-18
Contest Date 2002-03-20
Final Order 2002-07-11
Nr Instances 1
Nr Exposed 70
Gravity 01
304766462 0213600 2001-11-14 215 CLINTON STREET, AVON, NY, 14414
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-02-27
Emphasis N: SSTARG01, S: NURSING HOMES
Case Closed 2002-09-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 D02 I
Issuance Date 2002-03-05
Abatement Due Date 2002-03-18
Current Penalty 1000.0
Initial Penalty 1625.0
Contest Date 2002-03-19
Final Order 2002-09-11
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2002-03-05
Abatement Due Date 2002-03-18
Contest Date 2002-03-19
Final Order 2002-09-11
Nr Instances 1
Nr Exposed 70
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892457302 2020-04-30 0219 PPP 215 Clinton St, AVON, NY, 14414-1413
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 377870
Loan Approval Amount (current) 377870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVON, LIVINGSTON, NY, 14414-1413
Project Congressional District NY-24
Number of Employees 59
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 382866.28
Forgiveness Paid Date 2021-08-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State