Search icon

LATTA ROAD NURSING HOME EAST, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LATTA ROAD NURSING HOME EAST, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2016 (10 years ago)
Entity Number: 4881758
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 295 AMBASSADOR DRIVE, ROCHESTER, NY, United States, 14610

Contact Details

Phone +1 585-225-0920

Phone +1 585-225-0910

Fax +1 585-225-0920

DOS Process Agent

Name Role Address
ROBERT W. HURLBUT DOS Process Agent 295 AMBASSADOR DRIVE, ROCHESTER, NY, United States, 14610

National Provider Identifier

NPI Number:
1003272626

Authorized Person:

Name:
BRIDGETT REED
Role:
CFO
Phone:

Taxonomy:

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

Contacts:

Fax:
5852441374
Fax:
5852251514

Licenses

Number Type Date End date Address
AEB-16-01248 Appearance Enhancement Business License 2016-06-07 2028-06-07 2102 Latta Rd, Rochester, NY, 14612-3728
AEB-16-01248 DOSAEBUSINESS 2016-06-07 2028-06-07 2102 Latta Rd, Rochester, NY, 14612
AEB-16-01248 DOSAEBUSUNESS 2016-06-07 2028-06-07 2102 Latta Rd, Rochester, NY, 14612

History

Start date End date Type Value
2016-01-19 2024-01-02 Address 295 AMBASSADOR DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001624 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103002843 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200103062464 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102006639 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160405000440 2016-04-05 CERTIFICATE OF PUBLICATION 2016-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
405700.91
Total Face Value Of Loan:
405700.91

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$405,700.91
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,700.91
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$411,031.37
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $405,700.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State