Search icon

QUEENS NASSAU NURSING HOME, INC.

Company Details

Name: QUEENS NASSAU NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1988 (36 years ago)
Entity Number: 1312920
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 1775 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 520 BEACH 19TH ST, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM KLEIN Chief Executive Officer 520 BEACH 19TH ST, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
TENZER & LUNIN LLP DOS Process Agent 1775 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-01-02 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-20 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200106061608 2020-01-06 BIENNIAL STATEMENT 2018-12-01
170824002022 2017-08-24 BIENNIAL STATEMENT 2016-12-01
110107002405 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081216002377 2008-12-16 BIENNIAL STATEMENT 2008-12-01
061214002289 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050124003032 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021223002125 2002-12-23 BIENNIAL STATEMENT 2002-12-01
010815002424 2001-08-15 BIENNIAL STATEMENT 2000-12-01
990122002339 1999-01-22 BIENNIAL STATEMENT 1998-12-01
970113002241 1997-01-13 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7890617700 2020-05-01 0202 PPP 520 BEACH 19TH ST, FAR ROCKAWAY, NY, 11691
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1995289
Loan Approval Amount (current) 1995289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 172
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2016881.85
Forgiveness Paid Date 2021-06-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State