Search icon

COLONIAL CARE NH, L.L.C. - Florida Company Profile

Company Details

Entity Name: COLONIAL CARE NH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2003 (22 years ago)
Document Number: M00000001345
FEI/EIN Number 134118711

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6300 46TH AVE North, ST. PETERSBURG, FL, 33709, US
Mail Address: 6300 46th Ave North, St. Petersburg, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407851058 2005-06-20 2021-06-27 6300 46TH AVE N, KENNETH CITY, FL, 337093104, US 6300 46TH AVE N, KENNETH CITY, FL, 337093104, US

Contacts

Phone +1 727-544-1444
Fax 7275454089

Authorized person

Name MOSHE SCHEINER
Role CEO
Phone 8135576200

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF10950962
State FL
Is Primary Yes
Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 0227650-00
State FL

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Greystone Tribeca Acquisition II LLC Auth 6300 46th Avenue North, St. Petersburg, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 6300 46TH AVE North, ST. PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2021-03-04 6300 46TH AVE North, ST. PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2004-10-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-10-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2003-07-07 - -
NAME CHANGE AMENDMENT 2000-11-16 COLONIAL CARE NH, L.L.C. -

Documents

Name Date
Reg. Agent Resignation 2024-02-27
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9388018610 2021-03-26 0455 PPP 6300 46th Ave N, Kenneth City, FL, 33709-3104
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1635057
Loan Approval Amount (current) 1635057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kenneth City, PINELLAS, FL, 33709-3104
Project Congressional District FL-13
Number of Employees 165
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1654140.13
Forgiveness Paid Date 2022-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State