Search icon

Harborview Dover, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Harborview Dover, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 2019 (6 years ago)
Organization Date: 23 May 2019 (6 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Managed By: Members
Organization Number: 1059673
Principal Office: 548 Cedarwood Dr, Cedarhurst, NY 11516
Place of Formation: KENTUCKY

Registered Agent

Name Role
VCORP SERVICES, LLC Registered Agent

Member

Name Role
Chaim Leibowitz Member

Organizer

Name Role
Taylor Lolya Organizer

Unique Entity ID

Unique Entity ID:
NQ6WFSUR4MY7
CAGE Code:
94XE5
UEI Expiration Date:
2023-08-16

Business Information

Activation Date:
2022-08-18
Initial Registration Date:
2021-08-19

National Provider Identifier

NPI Number:
1053953406

Authorized Person:

Name:
DAVID ENGLANDER
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
5028632862

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-18
Annual Report 2021-04-01
Annual Report 2020-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
557652.00
Total Face Value Of Loan:
557652.00

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$557,652
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$557,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$565,398.02
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $557,652

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State