Search icon

NEW ROCHELLE HOME FOR ADULTS, LLC

Company Details

Name: NEW ROCHELLE HOME FOR ADULTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2012 (12 years ago)
Entity Number: 4336488
ZIP code: 10952
County: Westchester
Place of Formation: New York
Address: 12 COLLEGE ROAD, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
ATTN: ISRAEL ORZEL DOS Process Agent 12 COLLEGE ROAD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2012-12-21 2014-12-29 Address 8 UNDERWOOD AVENUE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221208003159 2022-12-08 BIENNIAL STATEMENT 2022-12-01
161208006297 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141229006313 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121221000725 2012-12-21 ARTICLES OF ORGANIZATION 2012-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9467617103 2020-04-15 0202 PPP 12 College Road, Monsey, NY, 10952
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288755
Loan Approval Amount (current) 288755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 40
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 292544.41
Forgiveness Paid Date 2021-08-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State