Search icon

SPRAIN BROOK MANOR REHAB, LLC

Company Details

Name: SPRAIN BROOK MANOR REHAB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2012 (13 years ago)
Entity Number: 4237391
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: ISRAEL NACHFOLGER, 77 JACKSON AVE., SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-472-3200

Fax +1 914-472-3200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIVERSIDE CARE MANAGEMENT 401(K) PLAN 2023 453087570 2024-10-08 SPRAIN BROOK MANOR REHAB LLC 380
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 623000
Sponsor’s telephone number 9144723200
Plan sponsor’s address 77 JACKSON AVENUE, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing ISRAEL NACHFOLGER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
SPRAIN BROOK MANOR REHAB, LLC DOS Process Agent ISRAEL NACHFOLGER, 77 JACKSON AVE., SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2023-04-02 2024-04-01 Address ISRAEL NACHFOLGER, 77 JACKSON AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2014-04-14 2023-04-02 Address ISRAEL NACHFOLGER, 77 JACKSON AVE., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2012-04-27 2014-04-14 Address ATTENTION JEROME T. LEVY, ESQ., 1540 BROADWAY, NEW YORK, NY, 10036, 4086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036511 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230402000013 2023-04-02 BIENNIAL STATEMENT 2022-04-01
200406060795 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180405006572 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160405006597 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140414006536 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120727000170 2012-07-27 CERTIFICATE OF PUBLICATION 2012-07-27
120427000616 2012-04-27 ARTICLES OF ORGANIZATION 2012-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5952627210 2020-04-27 0202 PPP 77 Jackson Ave, scarsdale, NY, 10583-3140
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1013135
Loan Approval Amount (current) 1013135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address scarsdale, WESTCHESTER, NY, 10583-3140
Project Congressional District NY-16
Number of Employees 94
NAICS code 622310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1022961.02
Forgiveness Paid Date 2021-05-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State