Search icon

HBL SNF, LLC

Company Details

Name: HBL SNF, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283143
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 1278 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

Contact Details

Phone +1 914-350-9010

DOS Process Agent

Name Role Address
HBL SNF LLC DOS Process Agent 1278 ALBANY POST ROAD, CROTON ON HUDSON, NY, United States, 10520

National Provider Identifier

NPI Number:
1528622495

Authorized Person:

Name:
LIZER JOZEFOVIC
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2012-08-14 2020-03-13 Address 800 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211105002464 2021-11-05 BIENNIAL STATEMENT 2021-11-05
200313060349 2020-03-13 BIENNIAL STATEMENT 2018-08-01
191203000292 2019-12-03 CERTIFICATE OF AMENDMENT 2019-12-03
170801000554 2017-08-01 CERTIFICATE OF AMENDMENT 2017-08-01
170727006050 2017-07-27 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
482319.52
Total Face Value Of Loan:
482319.52

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
482319.52
Current Approval Amount:
482319.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
488790.64

Court Cases

Court Case Summary

Filing Date:
2024-12-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
DE LA CRUZ
Party Role:
Plaintiff
Party Name:
HBL SNF, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
HBL SNF, LLC
Party Role:
Plaintiff
Party Name:
WHITE PLAINS HEALTHCARE PROPER
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-03-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
HBL SNF, LLC
Party Role:
Plaintiff
Party Name:
SECURITY BENEFIT LIFE I,
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State