Search icon

37 NORTH CHEMUNG STREET OPERATING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 37 NORTH CHEMUNG STREET OPERATING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2011 (14 years ago)
Entity Number: 4152149
ZIP code: 12207
County: Tioga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DIANA CARNEY
User ID:
P2108788
Trade Name:
ELDERWOOD AT WAVERLY

Unique Entity ID

Unique Entity ID:
FMF7BJ1XJKK4
CAGE Code:
7M8E1
UEI Expiration Date:
2025-10-14

Business Information

Doing Business As:
ELDERWOOD AT WAVERLY
Activation Date:
2024-10-16
Initial Registration Date:
2016-05-06

Commercial and government entity program

CAGE number:
7M8E1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-16
CAGE Expiration:
2029-10-16
SAM Expiration:
2025-10-14

Contact Information

POC:
DIANA CARNEY

National Provider Identifier

NPI Number:
1700242609
Certification Date:
2023-01-19

Authorized Person:

Name:
DR. JEFFREY RUBIN
Role:
CO- CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2015-05-18 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-18 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-04-01 2015-05-18 Address 641 LEXINGTON AVENUE, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-10-12 2013-04-01 Address 145 EAST 57TH STREET, 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006002717 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211001001439 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060372 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007165 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151009006270 2015-10-09 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
2426882.00
Total Face Value Of Loan:
2426882.00

Paycheck Protection Program

Jobs Reported:
303
Initial Approval Amount:
$2,426,882
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,426,882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,488,228.18
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $2,062,849.7
Utilities: $121,344.1
Rent: $242,688.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State