Search icon

GAVIA LIFECARE CENTER, LLC

Company Details

Name: GAVIA LIFECARE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2020 (5 years ago)
Entity Number: 5824821
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1844 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Contact Details

Phone +1 585-202-1817

Phone +1 585-371-6464

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAVIA LIFECARE CENTER LLC 401K PLAN 2023 852837630 2024-05-24 GAVIA LIFECARE CENTER LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621330
Sponsor’s telephone number 5853716464
Plan sponsor’s address 1081 LONG POND RD, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2024-05-24
Name of individual signing DAN MONTE
GAVIA LIFECARE CENTER LLC 401K PLAN 2022 852837630 2023-05-16 GAVIA LIFECARE CENTER LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621330
Sponsor’s telephone number 5853716464
Plan sponsor’s address 1343 LONG POND RD SUITE A, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing DAN MONTE
GAVIA LIFECARE CENTER LLC 401K PLAN 2021 852837630 2022-06-13 GAVIA LIFECARE CENTER LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621330
Sponsor’s telephone number 5853716464
Plan sponsor’s address 1343 LONG POND RD SUITE A, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing SHERRY NAU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1844 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Filings

Filing Number Date Filed Type Effective Date
210325000505 2021-03-25 CERTIFICATE OF PUBLICATION 2021-03-25
201120000337 2020-11-20 CERTIFICATE OF AMENDMENT 2020-11-20
200831000336 2020-08-31 ARTICLES OF ORGANIZATION 2020-08-31

Date of last update: 05 Mar 2025

Sources: New York Secretary of State