Search icon

NSS-ALF BROOKSVILLE LLC - Florida Company Profile

Company Details

Entity Name: NSS-ALF BROOKSVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2019 (6 years ago)
Date of dissolution: 23 Jan 2024 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: M20000000416
FEI/EIN Number 843536932

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

Address: 137 Broad Street, RED BANK, NJ, 07701, US
Mail Address: 137 Broad Street, RED BANK, NJ, 07701, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992340624 2019-11-18 2019-11-18 48 PAVILION AVE STE 2, LONG BRANCH, NJ, 077406413, US 307 HOWELL AVE, BROOKSVILLE, FL, 346012039, US

Contacts

Phone +1 732-403-3151

Authorized person

Name DREW BARILE
Role MEMBER
Phone 7324033151

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
BARILE DREW Manager 48 Pavilion Ave, Long Branch, NJ, 07740
WOLF ERIC Manager 48 Pavillion Ave, Long Branch, NJ, 07740
SCHECHTER LORNE Manager 48 Pavilion Ave, Long Branch, NJ, 07740
CORPORATION SERVICE COMPANY Agent -
Noble Senior Services Manager 48 Pavilion Ave, Long Branch, NJ, 07740

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083043 NOBLE SENIOR LIVING AT BROOKSVILLE ACTIVE 2020-07-15 2025-12-31 - 137 BROAD STREET, RED BANK, NJ, 07701

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 137 Broad Street, RED BANK, NJ 07701 -
CHANGE OF MAILING ADDRESS 2023-04-16 137 Broad Street, RED BANK, NJ 07701 -

Documents

Name Date
LC Withdrawal 2024-01-23
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-08-26
Foreign Limited 2019-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7479987009 2020-04-07 0491 PPP 307 Howell, BROOKSVILLE, FL, 34601-2039
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231800
Loan Approval Amount (current) 231800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKSVILLE, HERNANDO, FL, 34601-2039
Project Congressional District FL-12
Number of Employees 59
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235090.27
Forgiveness Paid Date 2021-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State