Search icon

CONIFER PARK, INC.

Company Details

Name: CONIFER PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1983 (42 years ago)
Entity Number: 879903
ZIP code: 01742
County: Schenectady
Place of Formation: New York
Address: 97 LOWELL RD., MILLBROOK TARRY, CONCORD, MA, United States, 01742
Principal Address: 79 GLENRIDGE ROAD, GLENVILLE, NY, United States, 12302

Contact Details

Phone +1 518-372-7031

Phone +1 518-952-8140

Phone +1 518-561-1447

Phone +1 585-442-8422

Phone +1 518-952-8142

Phone +1 315-453-3911

Phone +1 518-793-7273

Phone +1 617-446-6988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONIFER PARK, INC. DOS Process Agent 97 LOWELL RD., MILLBROOK TARRY, CONCORD, MA, United States, 01742

Chief Executive Officer

Name Role Address
GAY HARTIGAN Chief Executive Officer 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, United States, 07458

National Provider Identifier

NPI Number:
1336339969
Certification Date:
2021-12-23

Authorized Person:

Name:
TAMMY SMITH
Role:
OP BUSINESS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5183996860
Fax:
5189528287

History

Start date End date Type Value
2024-06-05 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-05 2024-06-05 Address 2 PARK WAY & ROUTE 17 SOUTH, UPPER SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240605000705 2024-06-05 BIENNIAL STATEMENT 2024-06-05
191107060052 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171102006692 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151116006122 2015-11-16 BIENNIAL STATEMENT 2015-11-01
131224002016 2013-12-24 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
3660000.00
Total Face Value Of Loan:
3660000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-05-15
Type:
Fat/Cat
Address:
79 GLENRIDGE ROAD, GLENVILLE, NY, 12302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-05-06
Type:
Complaint
Address:
79 GLENRIDGE RD, GLENVILLE, NY, 12302
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3660000
Current Approval Amount:
3660000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3701012.05

Court Cases

Court Case Summary

Filing Date:
2006-03-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ABDULLAH
Party Role:
Plaintiff
Party Name:
CONIFER PARK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-07-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ABDULLAH
Party Role:
Plaintiff
Party Name:
CONIFER PARK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-07-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COOKE
Party Role:
Plaintiff
Party Name:
CONIFER PARK, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State