Search icon

FRIEDWALD CENTER FOR DIALYSIS, LLC

Company Details

Name: FRIEDWALD CENTER FOR DIALYSIS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2012 (13 years ago)
Entity Number: 4194590
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 475 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-678-2000

Fax +1 845-678-2000

Phone +1 845-678-2039

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 475 NEW HEMPSTEAD ROAD, NEW CITY, NY, United States, 10956

National Provider Identifier

NPI Number:
1306110655

Authorized Person:

Name:
BARRY S WINET
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2012-01-27 2024-02-08 Address 475 NEW HEMPSTEAD ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208002921 2024-02-08 BIENNIAL STATEMENT 2024-02-08
140311002558 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120413000947 2012-04-13 CERTIFICATE OF PUBLICATION 2012-04-13
120127000401 2012-01-27 ARTICLES OF ORGANIZATION 2012-01-27

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:
276700.00
Total Face Value Of Loan:
276700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276700
Current Approval Amount:
276700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280346.38

Date of last update: 26 Mar 2025

Sources: New York Secretary of State