Search icon

2600 NIAGARA FALLS BOULEVARD OPERATING COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 2600 NIAGARA FALLS BOULEVARD 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: 4152251
ZIP code: 12207
County: Niagara
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:
P2065382

Unique Entity ID

Unique Entity ID:
TT45G8M3NKA5
CAGE Code:
7LRT4
UEI Expiration Date:
2025-10-11

Business Information

Activation Date:
2024-10-15
Initial Registration Date:
2016-03-31

Commercial and government entity program

CAGE number:
7LRT4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-15
CAGE Expiration:
2029-10-15
SAM Expiration:
2025-10-11

Contact Information

POC:
DIANA CARNEY

National Provider Identifier

NPI Number:
1891068532
Certification Date:
2023-01-19

Authorized Person:

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

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
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 FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006002635 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211001001366 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060337 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007144 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151009006269 2015-10-09 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223D0002
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:
2022-10-01
Description:
COMMUNITY 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:
36C24223K0165
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
72769.61
Base And Exercised Options Value:
72769.61
Base And All Options Value:
72769.61
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-10-01
Description:
EXPRESS REPORT: CNH EXPENDITURES FY23 QUARTERS 1 & 2
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24222K0281
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
86426.36
Base And Exercised Options Value:
86426.36
Base And All Options Value:
86426.36
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-10-01
Description:
EXPRESS REPORT: COMMUNITY NURSING HOME SERVICES FOR FY 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:
2020-04-28
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:
1501593.00
Total Face Value Of Loan:
1501593.00

Paycheck Protection Program

Jobs Reported:
209
Initial Approval Amount:
$1,501,593
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,501,593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,539,758.49
Servicing Lender:
CFG Community Bank
Use of Proceeds:
Payroll: $1,501,593

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State