Search icon

MASSAPEQUA CENTER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MASSAPEQUA CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2016 (9 years ago)
Entity Number: 5009034
ZIP code: 10952
County: Suffolk
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

National Provider Identifier

NPI Number:
1891219135

Authorized Person:

Name:
GERALD B FUCHS
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2022-02-01 2024-09-11 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2022-02-01 2024-09-11 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-12-23 2022-02-01 Address 101 LOUDEN AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2016-09-15 2019-12-23 Address 32 EAST 57TH STREET 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911002848 2024-09-11 BIENNIAL STATEMENT 2024-09-11
220901002267 2022-09-01 BIENNIAL STATEMENT 2022-09-01
220201003942 2022-02-01 CERTIFICATE OF CHANGE BY ENTITY 2022-02-01
200908061468 2020-09-08 BIENNIAL STATEMENT 2020-09-01
191223060137 2019-12-23 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
1950000.00
Total Face Value Of Loan:
1950000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-04-05
Type:
FollowUp
Address:
101 LOUDEN AVE, AMITYVILLE, NY, 11701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-05-21
Type:
Fat/Cat
Address:
101 LOUDEN AVE, AMITYVILLE, NY, 11701
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1950000
Current Approval Amount:
1950000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1972919.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State