Entity Name: | HEBREW HOME FOR HEALTH AND REHABILITATION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Aug 2016 |
Business ALEI: | 1213828 |
Annual report due: | 31 Mar 2026 |
Business address: | 1 Abrahms Boulevard, WEST HARTFORD, CT, 06117, United States |
Mailing address: | 1 Abrahms Boulevard, WEST HARTFORD, CT, United States, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | tmueller@nhca.com |
NAICS
623110 Nursing Care Facilities (Skilled Nursing Facilities)This industry comprises establishments primarily engaged in providing inpatient nursing and rehabilitative services. The care is generally provided for an extended period of time to individuals requiring nursing care. These establishments have a permanent core staff of registered or licensed practical nurses who, along with other staff, provide nursing and continuous personal care services. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P2VHX3RKCNY9 | 2024-12-25 | 1 ABRAHMS BLVD, WEST HARTFORD, CT, 06117, 1525, USA | MARVIN OSTREICHER, 20 EAST SUNRISE HIGHWAY, VALLEY STREAM, NY, 11581, 1260, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://hebrewcenterrehab.com |
Congressional District | 01 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-12-28 |
Initial Registration Date | 2017-01-13 |
Entity Start Date | 2016-12-21 |
Fiscal Year End Close Date | Sep 30 |
Service Classifications
NAICS Codes | 623110 |
Product and Service Codes | Q401 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | YVES DESFOUGERES |
Role | IT MANAGER |
Address | 20 EAST SUNRISE HWY, VALLEY STREAM, NY, 11581, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | THOMAS J GILMARTIN |
Role | CFO |
Address | 20 EAST SUNRISE HWY, VALLEY STREAM, NY, 11581, USA |
Past Performance | Information not Available |
---|
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3SFZ2 | Active | Non-Manufacturer | 2004-03-15 | 2024-03-09 | 2028-12-28 | 2024-12-25 | |||||||||||||
|
POC | THOMAS J. GILMARTIN |
Phone | +1 516-705-4803 |
Address | 1 ABRAHMS BLVD, WEST HARTFORD, CT, 06117 1525, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Business address | Residence address |
---|---|---|---|
Marvin Ostreicher | Officer | 1 Abrahms Boulevard, WEST HARTFORD, CT, 06117, United States | 184 Wildacre Ave, Lawrence, NY, 11559-1413, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013066268 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0013272806 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012730490 | 2024-08-15 | 2024-08-15 | Change of Agent | Agent Change | - |
BF-0012259760 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011464633 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010328559 | 2022-02-18 | - | Annual Report | Annual Report | 2022 |
0007108115 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0007009435 | 2020-10-26 | 2020-10-26 | Amendment | Amend | - |
0006994429 | 2020-10-01 | - | Annual Report | Annual Report | 2020 |
0006387985 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELIVERY ORDER | AWARD | 36C24125K0048 | 2024-09-01 | 2024-09-30 | 2024-09-30 | |||||||||||||||||||||||||
|
Obligated Amount | 12738.00 |
Current Award Amount | 12738.00 |
Potential Award Amount | 12738.00 |
Description
Title | EXPRESS REPORT:650 |
NAICS Code | 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES) |
Product and Service Codes | Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES |
Recipient Details
Recipient | HEBREW HOME FOR HEALTH AND REHABILITATION LLC |
UEI | P2VHX3RKCNY9 |
Recipient Address | UNITED STATES, 1 ABRAHMS BLVD, WEST HARTFORD, CAPITOL, CONNECTICUT, 061171508 |
Unique Award Key | CONT_IDV_36C24124D0001_3600 |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 5359746.81 |
Description
Title | 36C24124D0001 - HEBREW HOME NURSING SERVICES IDIQ |
NAICS Code | 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES) |
Product and Service Codes | Q402: MEDICAL- NURSING HOME CARE CONTRACTS |
Recipient Details
Recipient | HEBREW HOME FOR HEALTH AND REHABILITATION LLC |
UEI | P2VHX3RKCNY9 |
Recipient Address | UNITED STATES, 1 ABRAHMS BLVD, WEST HARTFORD, HARTFORD, CONNECTICUT, 061171508 |
Unique Award Key | CONT_AWD_36C24124K0149_3600_36C24124D0001_3600 |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Award Amounts
Obligated Amount | 1266251.63 |
Current Award Amount | 1266251.63 |
Potential Award Amount | 1266251.63 |
Description
Title | EXPRESS REPORT: NURSING HOME CARE |
NAICS Code | 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES) |
Product and Service Codes | Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES |
Recipient Details
Recipient | HEBREW HOME FOR HEALTH AND REHABILITATION LLC |
UEI | P2VHX3RKCNY9 |
Recipient Address | UNITED STATES, 1 ABRAHMS BLVD, WEST HARTFORD, CAPITOL, CONNECTICUT, 061171508 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005193788 | Active | OFS | 2024-02-21 | 2029-02-21 | ORIG FIN STMT | |||||||||||||||||||
|
Name | HEBREW HOME FOR HEALTH AND REHABILITATION LLC |
Role | Debtor |
Name | LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS |
Role | Secured Party |
Parties
Name | HEBREW HOME FOR HEALTH AND REHABILITATION LLC |
Role | Debtor |
Name | Flagstar Bank, N.A. |
Role | Secured Party |
Parties
Name | SECRETARY OF U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, ATTN: DIRECTOR, MULTIFAMILY PROGRAM C |
Role | Secured Party |
Name | HEBREW HOME FOR HEALTH AND REHABILITATION LLC |
Role | Debtor |
Name | WELLS FARGO BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT |
Role | Secured Party |
Name | HEBREW HOME FOR HEALTH AND REHABILITATION LLC |
Role | Debtor |
Name | WALKER & DUNLOP, INC. |
Role | Secured Party |
Parties
Name | HEBREW HOME FOR HEALTH AND REHABILITATION LLC |
Role | Debtor |
Name | LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS |
Role | Secured Party |
Parties
Name | HEBREW HOME FOR HEALTH AND REHABILITATION LLC |
Role | Debtor |
Name | WELLS FARGO BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Name | SECRETARY OF U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, ATTN: DIRECTOR, MULTIFAMILY PROGRAM C |
Role | Secured Party |
Parties
Name | SECRETARY OF U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, ATTN: DIRECTOR, MULTIFAMILY PROGRAM C |
Role | Secured Party |
Name | HEBREW HOME FOR HEALTH AND REHABILITATION LLC |
Role | Debtor |
Name | WELLS FARGO BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information