Search icon

FREWSBURG REST HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREWSBURG REST HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2013 (12 years ago)
Entity Number: 4453503
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 560 WEST FAIRMOUNT AVENUE W E, JAMESTOWN, NY, United States, 14701
Principal Address: 106 W. MAIN STREET, FREWSBURG, NY, United States, 14738

Contact Details

Phone +1 716-569-3095

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GARY ROHINSKY DOS Process Agent 560 WEST FAIRMOUNT AVENUE W E, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
GARY ROHINSKY Chief Executive Officer 106 W. MAIN STREET, FREWSBURG, NY, United States, 14738

National Provider Identifier

NPI Number:
1316310659

Authorized Person:

Name:
MRS. TERRI INGERSOLL
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

Fax:
7165695775

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 106 W. MAIN STREET, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-08-01 2024-04-19 Address 560 WEST FAIRMOUNT AVENUE W E, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
2023-08-01 2023-08-01 Address 106 W. MAIN STREET, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-04-19 Address 106 W. MAIN STREET, FREWSBURG, NY, 14738, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240419001733 2024-04-18 CERTIFICATE OF AMENDMENT 2024-04-18
230801008095 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220627000515 2022-06-27 BIENNIAL STATEMENT 2021-08-01
190808060022 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170822006157 2017-08-22 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
225400.00
Total Face Value Of Loan:
225400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225400
Current Approval Amount:
225400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226746.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State