Search icon

FSNR DIALYSIS, LLC

Company Details

Name: FSNR DIALYSIS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2014 (10 years ago)
Entity Number: 4685052
ZIP code: 11236
County: Nassau
Place of Formation: Delaware
Address: 1170 EAST 98TH STREET, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-223-2119

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GATEWAY DIALYSIS CENTER 401K PLAN 2023 472476094 2024-09-25 FSNR DIALYSIS LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 7182722166
Plan sponsor’s address 1555 ROCKAWAY PARKWAY, BROOKLYN, NY, 112364001

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing NATHAN ZELCER
Valid signature Filed with authorized/valid electronic signature
GATEWAY DIALYSIS CENTER 401K PLAN 2022 472476094 2023-10-16 FSNR DIALYSIS LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 7182722166
Plan sponsor’s address 1555 ROCKAWAY PARKWAY, BROOKLYN, NY, 112364001

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing NATHAN ZELCER
GATEWAY DIALYSIS CENTER 401K PLAN 2021 472476094 2022-09-29 FSNR DIALYSIS LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 7182722166
Plan sponsor’s address 1555 ROCKAWAY PARKWAY, BROOKLYN, NY, 112364001

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing NATHAN ZELCER
GATEWAY DIALYSIS CENTER 401K PLAN 2020 472476094 2021-10-13 FSNR DIALYSIS LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 7182722166
Plan sponsor’s address 1555 ROCKAWAY PARKWAY, BROOKLYN, NY, 112364001

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing NATHAN ZELCER
GATEWAY DIALYSIS CENTER 401K PLAN 2019 472476094 2020-09-29 FSNR DIALYSIS LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 623000
Sponsor’s telephone number 7182722166
Plan sponsor’s address 1555 ROCKAWAY PARKWAY, BROOKLYN, NY, 112364001

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing NATHAN ZELCER

DOS Process Agent

Name Role Address
FOUR SEASONS DIALYSIS CENTER DOS Process Agent 1170 EAST 98TH STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2014-12-26 2017-11-30 Address 255 WARNER AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201003996 2022-02-01 BIENNIAL STATEMENT 2022-02-01
171226006196 2017-12-26 BIENNIAL STATEMENT 2016-12-01
171130000019 2017-11-30 CERTIFICATE OF AMENDMENT 2017-11-30
141226000077 2014-12-26 APPLICATION OF AUTHORITY 2014-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7245477202 2020-04-28 0202 PPP 1170 East 98th St, BROOKLYN, NY, 11236
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584898
Loan Approval Amount (current) 584898
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 51
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 595378.09
Forgiveness Paid Date 2022-02-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State