Search icon

5775 MAELOU DRIVE OPERATING COMPANY, LLC

Company Details

Name: 5775 MAELOU DRIVE OPERATING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2011 (13 years ago)
Entity Number: 4152276
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MRSMP6ZH3Q67 2024-12-20 5775 MAELOU DR, HAMBURG, NY, 14075, 7419, USA 5775 MAELOU DR, HAMBURG, NY, 14075, 7419, USA

Business Information

Doing Business As ELDERWOOD AT HAMBURG
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-12-25
Initial Registration Date 2016-03-28
Entity Start Date 2013-07-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 623110
Product and Service Codes Q401

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEPHANIE THOMPSON
Role MANAGER OF MANAGED CARE CONTRACTING
Address 500 SENECA STREET, SUITE 100, BUFFALO, NY, 14204, USA
Government Business
Title PRIMARY POC
Name STEPHANIE THOMPSON
Role MANAGER OF MANAGED CARE CONTRACTING
Address 500 SENECA STREET, SUITE 100, BUFFALO, NY, 14204, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LP78 Active Non-Manufacturer 2016-04-29 2024-10-16 2029-10-16 2025-10-14

Contact Information

POC DIANA CARNEY
Phone +1 716-969-5914
Address 5775 MAELOU DR, HAMBURG, NY, 14075 7419, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 FL, 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
231006002837 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211001001939 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060450 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007179 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151008006404 2015-10-08 BIENNIAL STATEMENT 2015-10-01
150518000465 2015-05-18 CERTIFICATE OF CHANGE 2015-05-18
131010007066 2013-10-10 BIENNIAL STATEMENT 2013-10-01
130401000052 2013-04-01 CERTIFICATE OF AMENDMENT 2013-04-01
121127000922 2012-11-27 CERTIFICATE OF PUBLICATION 2012-11-27
111012000223 2011-10-12 ARTICLES OF ORGANIZATION 2011-10-12

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 36C24222D0050 2022-04-01 No data No data
Unique Award Key CONT_IDV_36C24222D0050_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 210.00

Description

Title NURSING HOME SERVICES
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient 5775 MAELOU DRIVE OPERATING COMPANY, LLC
UEI MRSMP6ZH3Q67
Recipient Address UNITED STATES, 5775 MAELOU DR, HAMBURG, ERIE, NEW YORK, 140757419

Date of last update: 02 Feb 2025

Sources: New York Secretary of State