Search icon

HEMPSTEAD ALP, LLC

Company Details

Name: HEMPSTEAD ALP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2007 (17 years ago)
Entity Number: 3605471
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 274 WEST BROADWAY, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 516-431-1400

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 274 WEST BROADWAY, LONG BEACH, NY, United States, 11561

National Provider Identifier

NPI Number:
1871850651

Authorized Person:

Name:
MR. GLENN RAPPAPORT
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
5168970140

Legal Entity Identifier

LEI Number:
5493007CJ065P3TU5F85

Registration Details:

Initial Registration Date:
2019-05-23
Next Renewal Date:
2020-05-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2007-12-14 2014-01-07 Address 101 BROADWAY, SUITE 602, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211221001736 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191202061673 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171222006078 2017-12-22 BIENNIAL STATEMENT 2017-12-01
161221006223 2016-12-21 BIENNIAL STATEMENT 2015-12-01
140107000686 2014-01-07 CERTIFICATE OF CHANGE 2014-01-07

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
554500.00
Total Face Value Of Loan:
554500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
554500
Current Approval Amount:
554500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
560865.36

Date of last update: 28 Mar 2025

Sources: New York Secretary of State