Search icon

WINDSOR PARK NURSING HOME, INC.

Company Details

Name: WINDSOR PARK NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1986 (39 years ago)
Entity Number: 1078783
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 212-40 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID LANDA DOS Process Agent 212-40 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427

Chief Executive Officer

Name Role Address
DAVID LANDA Chief Executive Officer 212-40 HILLSIDE AVE., QUEENS VILLAGE, NY, United States, 11427

National Provider Identifier

NPI Number:
1639393168

Authorized Person:

Name:
MRS. BEENA VARGHESE
Role:
ADMINISTRATION
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112807732
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 212-40 HILLSIDE AVE., QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-14 2023-12-06 Address 212-40 HILLSIDE AVE., QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
1995-06-20 2023-12-06 Address 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
1995-06-20 2004-05-14 Address 12 PAERDEGAT 6TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206003112 2023-12-06 BIENNIAL STATEMENT 2022-05-01
100601002204 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080702002302 2008-07-02 BIENNIAL STATEMENT 2008-05-01
060515003029 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040514002344 2004-05-14 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
812274.00
Total Face Value Of Loan:
812274.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
812274
Current Approval Amount:
812274
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
822199.32

Date of last update: 16 Mar 2025

Sources: New York Secretary of State