Search icon

200 BASSETT ROAD OPERATING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 200 BASSETT ROAD 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: 4152208
ZIP code: 12207
County: Erie
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:
P2064844

Unique Entity ID

Unique Entity ID:
N68UEK1USN46
CAGE Code:
7LZ48
UEI Expiration Date:
2025-10-15

Business Information

Activation Date:
2024-10-17
Initial Registration Date:
2016-03-31

Commercial and government entity program

CAGE number:
7LZ48
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-17
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-15

Contact Information

POC:
DIANA CARNEY

National Provider Identifier

NPI Number:
1407281835

Authorized Person:

Name:
MR. GREGORY HOOK
Role:
CHIEF COMPLIANCE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6469240520

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
231006002596 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211001001300 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060311 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007128 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151009006260 2015-10-09 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223K0163
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
185659.23
Base And Exercised Options Value:
185659.23
Base And All Options Value:
185659.23
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-10-01
Description:
EXPRESS REPORT: CNH EXPENDITURES FY23 Q1&Q2
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24222D0047
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:
2022-03-01
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24222K0273
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
147059.88
Base And Exercised Options Value:
147059.88
Base And All Options Value:
147059.88
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-03-01
Description:
EXPRESS REPORT: CNH EXPRESS REPORT FOR 3/1/22 - 9/30/22
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

USAspending Awards / Financial Assistance

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:
2756900.00
Total Face Value Of Loan:
2756900.00

Paycheck Protection Program

Jobs Reported:
346
Initial Approval Amount:
$2,756,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,756,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,826,588.31
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $2,343,365
Utilities: $137,845
Rent: $275,690

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State