Search icon

GREENBROOK NH, L.L.C. - Florida Company Profile

Company Details

Entity Name: GREENBROOK 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: M00000001348
FEI/EIN Number 134118707

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

Address: 1000 24TH ST. N., ST. PETERSBURG, FL, 33713, US
Mail Address: 1000 24th Street North, St Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902801632 2005-06-17 2021-06-27 1000 24TH ST N, ST PETERSBURG, FL, 337136838, US 1000 24TH ST N, ST PETERSBURG, FL, 337136838, US

Contacts

Phone +1 727-323-4711
Fax 7273215963

Authorized person

Name MOSHE SCHEINER
Role CEO
Phone 8135576200

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF11830962
State FL
Is Primary Yes
Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 0227633-00
State FL

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Greystone Tribeca Acquisition, L.L.C. Auth 368 New Hempstead Rd, New City, NY, 10956

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-08 1000 24TH ST. N., ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-09 1000 24TH ST. N., ST. PETERSBURG, FL 33713 -
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 GREENBROOK NH, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000782001 ACTIVE 22-003130-CI PINELLAS CIRCUIT COURT 2024-10-12 2029-12-13 $125,000.00 VASILIOS ANDONARAS,PR- ESTATE OF TULA THEANO ANDONARAS, JOHN ANTHONY, ESQ C/O ANTHONY & PARTNERS, 100 S. ASHLEY DRIVE, SUITE 1600, TAMPA, FL 33602
J23000419226 ACTIVE 20-005168-CI SIXTH JUDICIAL CIR. PINELLAS 2023-09-08 2028-09-12 $2,000,000.00 RHONDA KARRICK PR ESTATE OF CLAUDE LUCAS DECEASED, 100 S. ASHLEY DR., SUITE 1600, TAMPA, FL 33602

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8498708601 2021-03-25 0455 PPP 1000 24th St N, Saint Petersburg, FL, 33713-6838
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1008247
Loan Approval Amount (current) 1008247
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 N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33713-6838
Project Congressional District FL-13
Number of Employees 114
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 1018605.7
Forgiveness Paid Date 2022-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State