Search icon

HRNC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HRNC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2010 (15 years ago)
Entity Number: 4034035
ZIP code: 11219
County: Allegany
Place of Formation: New York
Address: 1463 66th street, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 585-593-3750

DOS Process Agent

Name Role Address
HRNC, LLC DOS Process Agent 1463 66th street, BROOKLYN, NY, United States, 11219

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
LEE SANDEL
User ID:
P2579604

Unique Entity ID

Unique Entity ID:
LNM9YKBFJ911
CAGE Code:
8WH85
UEI Expiration Date:
2026-01-31

Business Information

Activation Date:
2025-02-04
Initial Registration Date:
2021-01-18

Commercial and government entity program

CAGE number:
4FD48
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-16
CAGE Expiration:
2025-05-15
SAM Expiration:
2021-11-11

Contact Information

POC:
MEGAN PRESCOTT

National Provider Identifier

NPI Number:
1831489194

Authorized Person:

Name:
MR. EFRAIM STEIF
Role:
MEMBER
Phone:

Taxonomy:

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

Contacts:

Fax:
8453710010
Fax:
5855935860

History

Start date End date Type Value
2022-04-15 2024-12-11 Address 1463 66th street, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2016-12-06 2022-04-15 Address ONE HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2014-11-28 2016-12-06 Address ONE HILLCREST CENTER DRIVE, SUITE 325, SPRING VALLEY, NY, 10947, USA (Type of address: Service of Process)
2011-06-24 2011-06-24 Address ONE HILLCREST CENTER DRIVE, SUITE 225, SPRING VALLEY, NY, 10947, USA (Type of address: Service of Process)
2011-06-24 2014-11-28 Address UPSTATE SERVICES GROUP, LLC, ONE HILLCREST CTR DR, STE. 225, SPRING VALLEY, NY, 10947, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211000651 2024-12-11 BIENNIAL STATEMENT 2024-12-11
220415001985 2022-04-14 CERTIFICATE OF CHANGE BY ENTITY 2022-04-14
201207062178 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181219006106 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161206006981 2016-12-06 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24220K0332
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
993.42
Base And Exercised Options Value:
993.42
Base And All Options Value:
993.42
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-04-01
Description:
EXPRESS REPORT: FY20 QTR 3 EXPENDITURES FOR BATH ADULT DAY HEALTH CARE
Naics Code:
624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
36C24219K0423
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
387.99
Base And Exercised Options Value:
387.99
Base And All Options Value:
387.99
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-07-01
Description:
EXPRESS REPORT:FY19 QTR 4 EXPENDITURES FOR BATH ADULT DAY HEALTH CARE
Naics Code:
624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
36C24218G0013
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2018-05-01
Description:
ADULT DAY HEALTH CARE (ADHC) FOR THE BATH VA
Naics Code:
624120: SERVICES FOR THE ELDERLY AND PERSONS WITH DISABILITIES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-09
Type:
Complaint
Address:
160 SENECA STREET, WELLSVILLE, NY, 14895
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State