Search icon

CITADEL RENAL CENTER LLC

Company Details

Name: CITADEL RENAL CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2019 (6 years ago)
Entity Number: 5508729
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1000 GATES AVE 5TH FLOOR, BROOKLYN NY, NY, United States, 11221

Contact Details

Phone +1 718-410-1374

Phone +1 347-982-2420

DOS Process Agent

Name Role Address
CITADEL RENAL CENTER LLC DOS Process Agent 1000 GATES AVE 5TH FLOOR, BROOKLYN NY, NY, United States, 11221

National Provider Identifier

NPI Number:
1144866252
Certification Date:
2020-02-16

Authorized Person:

Name:
MALKY FRIEDMAN
Role:
MANAGER / MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-03-01 2025-03-03 Address 1000 GATES AVE 5TH FLOOR, BROOKLYN NY, NY, 11221, USA (Type of address: Service of Process)
2019-03-07 2023-03-01 Address 1000 GATES AVE 5TH FLOOR, BROOKLYN NY, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002439 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230301002218 2023-03-01 BIENNIAL STATEMENT 2023-03-01
200219000185 2020-02-19 CERTIFICATE OF AMENDMENT 2020-02-19
190620000596 2019-06-20 CERTIFICATE OF PUBLICATION 2019-06-20
190307010347 2019-03-07 ARTICLES OF ORGANIZATION 2019-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
67649.00
Total Face Value Of Loan:
67649.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67649
Current Approval Amount:
67649
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68370.59

Date of last update: 23 Mar 2025

Sources: New York Secretary of State