Search icon

CLR GRANVILLE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLR GRANVILLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4751323
ZIP code: 10470
County: Washington
Place of Formation: New York
Address: C/O RISK MANAGEMENT, 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Contact Details

Phone +1 518-642-2346

DOS Process Agent

Name Role Address
CLR GRANVILLE LLC DOS Process Agent C/O RISK MANAGEMENT, 4770 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CHAIM ADLER
User ID:
P2267533

Unique Entity ID

Unique Entity ID:
VDVWQ1JPACJ7
CAGE Code:
80C36
UEI Expiration Date:
2025-11-18

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2017-12-01

Commercial and government entity program

CAGE number:
80C36
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-18

Contact Information

POC:
CHAIM ADLER

National Provider Identifier

NPI Number:
1033645858

Authorized Person:

Name:
AMIR ABRAMCHIK
Role:
MEMBER
Phone:

Taxonomy:

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

Contacts:

Fax:
5186423870

History

Start date End date Type Value
2021-11-16 2025-02-20 Address 4770 WHITE PLAINS ROAD, BRONX, NY, 10470, USA (Type of address: Service of Process)
2019-03-19 2021-11-16 Address 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2017-08-08 2019-03-19 Address 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2015-04-30 2017-08-08 Address 386 ROUTE 59, SUITE 300, AIRMONT, NY, 10932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000056 2025-02-20 BIENNIAL STATEMENT 2025-02-20
211116000059 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
210406060254 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190805061431 2019-08-05 BIENNIAL STATEMENT 2019-04-01
190319000679 2019-03-19 CERTIFICATE OF AMENDMENT 2019-03-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24224K0158
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
232710.37
Base And Exercised Options Value:
232710.37
Base And All Options Value:
232710.37
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-10-01
Description:
EXPRESS REPORT: FY24 QTR 1&2
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24223K0297
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
75142.42
Base And Exercised Options Value:
75142.42
Base And All Options Value:
75142.42
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-01-01
Description:
EXPRESS REPORT: COMMUNITY NURSING HOME SERVICES EXPENDITURES FOR FY23
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24222K0103
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
544152.35
Base And Exercised Options Value:
544152.35
Base And All Options Value:
544152.35
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-10-01
Description:
EXPRESS REPORT: FY22 CNH
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State