Search icon

NEW HORIZON NH, L.L.C. - Florida Company Profile

Company Details

Entity Name: NEW HORIZON 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: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 2000 (24 years ago)
Document Number: M00000001353
FEI/EIN Number 134118704

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

Address: 635 SE 17TH ST., OCALA, FL, 34471-4428, US
Mail Address: 635 SE 17th Street, Ocala, FL, 34471, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134124787 2005-06-20 2021-06-27 635 SE 17TH ST, OCALA, FL, 344714428, US 635 SE 17TH ST, OCALA, FL, 344714428, US

Contacts

Phone +1 352-629-7921
Fax 3527328804

Authorized person

Name MOSHE SCHEINER
Role CEO
Phone 8135576200

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1637096
State FL
Is Primary Yes
Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 0227773-00
State FL

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000005483 THE LODGE HEALTH AND REHABILITATION CENTER EXPIRED 2014-01-15 2024-12-31 - 4417 13TH STREET STE 180, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-08 635 SE 17TH ST., OCALA, FL 34471-4428 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-09 635 SE 17TH ST., OCALA, FL 34471-4428 -
REGISTERED AGENT NAME CHANGED 2004-10-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2004-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2000-11-16 NEW HORIZON NH, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD VA24812JN023 2011-10-01 2012-05-31 2012-05-31
Unique Award Key CONT_AWD_VA24812JN023_3600_VA248BO0019_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 27881.50
Current Award Amount 27881.50
Potential Award Amount 250000.00

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED COMMUNITY NURSING HOME BOA DO TO REPORT 1358 FY-12 OBLIGATIONS TO FPDS. NEW HORIZON REHAB CENTER.
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient NEW HORIZON NH LLC
UEI SD3RDY9G81K5
Recipient Address 635 SE 17TH ST, OCALA, MARION, FLORIDA, 344714428, UNITED STATES
DO AWARD VA573B0022 2010-09-15 2012-05-31 2012-05-31
Unique Award Key CONT_AWD_VA573B0022_3600_VA248BO0019_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COMMUNITY NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient NEW HORIZON NH LLC
UEI SD3RDY9G81K5
Legacy DUNS 058261702
Recipient Address 635 SE 17TH ST, OCALA, 344714428, UNITED STATES
DO AWARD VA573B0006 2010-09-15 2012-05-31 2012-05-31
Unique Award Key CONT_AWD_VA573B0006_3600_VA248BO0019_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COMMUNITY NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient NEW HORIZON NH LLC
UEI SD3RDY9G81K5
Legacy DUNS 058261702
Recipient Address 635 SE 17TH ST, OCALA, 344714428, UNITED STATES
- IDV VA248BO0019 2007-06-01 - -
Unique Award Key CONT_IDV_VA248BO0019_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COMMUNITY NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient NEW HORIZON NH LLC
UEI SD3RDY9G81K5
Legacy DUNS 058261702
Recipient Address 635 SE 17TH ST, OCALA, 344714428, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8500168605 2021-03-25 0491 PPP 635 SE 17th St, Ocala, FL, 34471-4428
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) 1048177
Loan Approval Amount (current) 1048177
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-4428
Project Congressional District FL-03
Number of Employees 113
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 1060410.52
Forgiveness Paid Date 2022-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State