Search icon

GREATER ADULT NEIGHBORS, INC.

Company Details

Name: GREATER ADULT NEIGHBORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2008 (17 years ago)
Entity Number: 3659563
ZIP code: 11559
County: Sullivan
Place of Formation: New York
Address: 30 MERRALL DRIVE, LAWRENCE, NY, United States, 11559
Principal Address: 2555 NOSTRAND AVENUE, ATTN: A. GREENFIELD, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 845-202-3005

Phone +1 845-292-7011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE LEBOVITS Chief Executive Officer 2555 NOSTRAND AVENUE, ATTN: A. GREENFIELD, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
BEN KINZLER, ESQ. DOS Process Agent 30 MERRALL DRIVE, LAWRENCE, NY, United States, 11559

National Provider Identifier

NPI Number:
1699241604
Certification Date:
2021-04-19

Authorized Person:

Name:
MR. ABRAHAM GREENFIELD
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7189510846

History

Start date End date Type Value
2010-05-13 2015-11-30 Address 25 CARRIER STREET, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2010-05-13 2015-11-30 Address 25 CARRIER STREET, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
2008-04-17 2015-11-30 Address 25 CARRIER STREET, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151130006192 2015-11-30 BIENNIAL STATEMENT 2014-04-01
100513002234 2010-05-13 BIENNIAL STATEMENT 2010-04-01
080417000086 2008-04-17 CERTIFICATE OF INCORPORATION 2008-04-17

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
173010.00
Total Face Value Of Loan:
173010.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173010
Current Approval Amount:
173010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175252.02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State