Search icon

BUENA VIDA SNF LLC

Company Details

Name: BUENA VIDA SNF LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5353891
ZIP code: 10901
County: Kings
Place of Formation: Delaware
Address: 400 RELLA BOULEVARD, SUITE #200, MONTEBELLO, NY, United States, 10901

Contact Details

Phone +1 718-455-6200

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 RELLA BOULEVARD, SUITE #200, MONTEBELLO, NY, United States, 10901

History

Start date End date Type Value
2025-03-25 2025-04-02 Address 465 OBERLAND AVE S, SUITE 401, SUITE #200, MONTEBELLO, NJ, 10901, USA (Type of address: Service of Process)
2020-09-23 2025-03-25 Address 400 RELLA BOULEVARD, SUITE #200, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
2020-04-09 2020-09-23 Address (Type of address: Service of Process)
2019-11-27 2020-04-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-06-06 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402003706 2025-03-27 CERTIFICATE OF CHANGE BY ENTITY 2025-03-27
250325003370 2025-03-25 BIENNIAL STATEMENT 2025-03-25
210909001898 2021-09-09 BIENNIAL STATEMENT 2021-09-09
200923000562 2020-09-23 CERTIFICATE OF CHANGE 2020-09-23
200409000523 2020-04-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-04-09
SR-111469 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
180808000242 2018-08-08 CERTIFICATE OF PUBLICATION 2018-08-08
180606000039 2018-06-06 APPLICATION OF AUTHORITY 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5707608000 2020-06-29 0202 PPP 48 CEDAR ST, BROOKLYN, NY, 11221-3253
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1960737
Loan Approval Amount (current) 1960737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-3253
Project Congressional District NY-07
Number of Employees 231
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1983836.09
Forgiveness Paid Date 2021-09-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State