Search icon

CATSKILL CROSSINGS, LLC

Company Details

Name: CATSKILL CROSSINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3657150
ZIP code: 10005
County: Greene
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 518-943-5151

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FY3YWT4TK954 2025-01-28 154 JEFFERSON HTS, CATSKILL, NY, 12414, 1215, USA 154 JEFFERSON HTS, CATSKILL, NY, 12414, 1215, USA

Business Information

URL https://pinescatskill.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2024-02-12
Initial Registration Date 2021-03-22
Entity Start Date 2006-12-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 623110
Product and Service Codes Q401, Q518

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS J GILMARTIN
Role CFO
Address NATIONAL HEALTH CARE ASSOCIATES, 20 EAST SUNRISE HIGHWAY - 2ND FLOOR, VALLEY STREAM, NY, 11581, USA
Government Business
Title PRIMARY POC
Name KAREN COE
Role ADMINISTRATOR
Address 154 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-14 2024-09-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-14 2024-09-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-04-10 2024-08-14 Address ATTN: JEROME T. LEVY, ESQ, 1540 BROADWAY, NEW YORK, NY, 10036, 4086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925000397 2024-09-25 BIENNIAL STATEMENT 2024-09-25
240814001622 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
200409060349 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180403006586 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160405006215 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140416006381 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120612002352 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100521002913 2010-05-21 BIENNIAL STATEMENT 2010-04-01
080702000405 2008-07-02 CERTIFICATE OF PUBLICATION 2008-07-02
080410001027 2008-04-10 ARTICLES OF ORGANIZATION 2008-04-10

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 36C24221D0101 2021-06-15 No data No data
Unique Award Key CONT_IDV_36C24221D0101_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title OPTION YEAR #1 COMMUNITY NURSING HOME SERVICES FOR ALBANY VAMC POP 06152022 - 06142023
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES

Recipient Details

Recipient CATSKILL CROSSINGS, LLC
UEI FY3YWT4TK954
Recipient Address UNITED STATES, 154 JEFFERSON HTS, CATSKILL, GREENE, NEW YORK, 124141215

Date of last update: 03 Feb 2025

Sources: New York Secretary of State