Search icon

FSNR SNF, LLC

Company Details

Name: FSNR SNF, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2014 (10 years ago)
Entity Number: 4686299
ZIP code: 11236
County: Nassau
Place of Formation: Delaware
Address: 1555 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-927-6305

Phone +1 718-272-1671

Phone +1 718-307-5460

Phone +1 718-688-8755

Phone +1 718-688-8700

Phone +1 718-688-8803

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOUR SEASONS NURSING & REHABILITATION CENTER 401(K) PLAN 2023 465518310 2024-09-25 FSNR SNF LLC 154
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 623000
Sponsor’s telephone number 7189276330
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
STAFF PRO MULTIPLE EMPLOYER PLAN AS ADOPTED BY STAFF PRO, INC. 2021 113344235 2022-06-06 FSNR SNF, LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541214
Sponsor’s telephone number 7184711122
Plan sponsor’s address 1555 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236

Plan administrator’s name and address

Administrator’s EIN 133745616
Plan administrator’s name PENTEGRA SERVICES, INC.
Plan administrator’s address 701 WESTCHESTER AVENUE, SUITE 320E, WHITE PLAINS, NY, 10604
Administrator’s telephone number 8003723473

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing THAD COWARD

DOS Process Agent

Name Role Address
FOUR SEASONS NURSING AND REHABILITATION DOS Process Agent 1555 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2014-12-30 2017-11-29 Address 255 WARNER AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171226006194 2017-12-26 BIENNIAL STATEMENT 2016-12-01
171129000352 2017-11-29 CERTIFICATE OF AMENDMENT 2017-11-29
141230000761 2014-12-30 APPLICATION OF AUTHORITY 2014-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3924197303 2020-04-29 0202 PPP 1555 Rockaway Pkwy, BROOKLYN, NY, 11236
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3707439
Loan Approval Amount (current) 3707349
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 304
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 3766869.73
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State