Search icon

HEBREW HOME FOR HEALTH AND REHABILITATION LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

Officer

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_36C24125K0048_3600_36C24124D0001_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

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
- IDV 36C24124D0001 2023-11-01 - -
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
DELIVERY ORDER AWARD 36C24124K0149 2023-11-01 2024-09-30 2024-09-30
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

Debts and Liens

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

Parties

Name HEBREW HOME FOR HEALTH AND REHABILITATION LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0005153463 Active OFS 2023-07-12 2028-07-12 ORIG FIN STMT

Parties

Name HEBREW HOME FOR HEALTH AND REHABILITATION LLC
Role Debtor
Name Flagstar Bank, N.A.
Role Secured Party
0005153115 Active OFS 2023-07-07 2024-06-12 AMENDMENT

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
0005152101 Active OFS 2023-06-29 2028-06-29 ORIG FIN STMT

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
0003412114 Active OFS 2020-11-12 2025-11-12 ORIG FIN STMT

Parties

Name HEBREW HOME FOR HEALTH AND REHABILITATION LLC
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0003283268 Active OFS 2019-01-04 2024-06-12 AMENDMENT

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
0003156804 Active OFS 2016-12-27 2024-06-12 AMENDMENT

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
See something incorrect or outdated? Let us know

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