Search icon

HIGHLAND CARE CENTER, INC.

Company Details

Name: HIGHLAND CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1989 (36 years ago)
Entity Number: 1329650
ZIP code: 10590
County: Queens
Place of Formation: New York
Address: 4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590
Principal Address: 91-31 175TH ST, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-657-6363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM OSTREICHER Chief Executive Officer 91-31 175TH ST, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
C/O ROSENBAUM AND ASSOCIATES, P.C. DOS Process Agent 4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590

History

Start date End date Type Value
2024-03-14 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-28 2023-02-28 Address 91-31 175TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-11 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-14 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230228000367 2023-02-28 BIENNIAL STATEMENT 2023-02-01
210219002003 2021-02-19 BIENNIAL STATEMENT 2021-02-01
200602061434 2020-06-02 BIENNIAL STATEMENT 2019-02-01
171101007040 2017-11-01 BIENNIAL STATEMENT 2017-02-01
170509000611 2017-05-09 CERTIFICATE OF AMENDMENT 2017-05-09
150924006141 2015-09-24 BIENNIAL STATEMENT 2015-02-01
130520000242 2013-05-20 CERTIFICATE OF CHANGE 2013-05-20
130314002047 2013-03-14 BIENNIAL STATEMENT 2013-02-01
110218002976 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090209002145 2009-02-09 BIENNIAL STATEMENT 2009-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345839617 0215600 2022-03-17 91-31 175TH STREET, JAMAICA, NY, 11432
Inspection Type FollowUp
Scope Records
Safety/Health Health
Close Conference 2022-03-17
Emphasis N: COVID-19
Case Closed 2022-10-05

Related Activity

Type Inspection
Activity Nr 1472064
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100502 Q02 II
Issuance Date 2022-09-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-10-13
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(q)(2)(ii): The employer did not establish and maintain a COVID-19 log to record each instance in which an employee was COVID-19 positive. a) Highland Care Center, Inc. 91-31 175th Street, Jamaica, New York 11432. The employer did not establish and maintain a COVID-19 log to record eleven (11) cases of employees who tested positive for COVID-19, on or about 05/08/2022 and thereafter. ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
344720644 0215600 2020-04-09 91-31 175TH STREET, JAMAICA, NY, 11432
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-10-02
Case Closed 2021-07-27

Related Activity

Type Accident
Activity Nr 1567936
Type Inspection
Activity Nr 1485540
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2020-10-02
Abatement Due Date 2020-11-20
Current Penalty 8096.0
Initial Penalty 13494.0
Contest Date 2020-10-28
Final Order 2021-01-27
Nr Instances 1
Nr Exposed 91
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a.) On and after April 9th, 2020 at 91-31 175th Street, Jamaica, NY 11432 The employer failed to develop and implement a written respiratory protection program for employees (i.e. Certified Nursing Assistants, Licensed Practical Nurses, Registered Nurses and Housekeeping Staff) who are required to wear tight-fitting N95 particulate respirators (3M Healthcare Particulate Respirator and Surgical Mask N95 1860S, Moldex Health Care Particulate Respirator and 3M Healthcare Particulate Respirator and Surgical Mask, N95 1860) while performing job duties such as but not limited to providing care to suspected and confirmed COVID-19 positive nursing home residents.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2020-10-02
Abatement Due Date 2020-11-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-11-20
Nr Instances 1
Nr Exposed 91
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a.) On and after April 9, 2020 at 91-31 175th Street, Jamaica, NY 11432 Employees (i.e. Certified Nursing Assistants, Licensed Practical Nurses, Registered Nurses and Housekeeping Staff) expected to be exposed to respiratory hazards were provided N95 particulate respirators (3M Healthcare Particulate Respirator and Surgical Mask N95 1860S, Moldex Healthcare Particulate Respirator and 3M Healthcare Particulate Respirator and Surgical Mask N95 1860) for mandatory use while performing job duties such as but not limited to providing care to suspected and confirmed COVID-19 positive nursing home residents. Employees were not provided a medical evaluation to determine their ability to wear a tight-fitting respirator.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2020-10-02
Abatement Due Date 2020-11-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-11-20
Nr Instances 1
Nr Exposed 91
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a.) On and after April 9, 2020 at 91-31 175th Street, Jamaica, NY 11432 Employees (i.e. Certified Nursing Assistants, Licensed Practical Nurses, Registered Nurses and Housekeeping Staff) are required to wear N95 respirators (3M Healthcare Particulate Respirator and Surgical Mask N95 1860S, Moldex Health Care Particulate Respirator and 3M Healthcare Particulate Respirator and Surgical Mask, N95 1860) while performing job duties, such as but not limited to, providing care to suspected and confirmed COVID-19 positive nursing home residents. The employer failed to fit test employees prior to their initial use of wearing the respirator.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2020-10-02
Abatement Due Date 2020-10-08
Current Penalty 0.0
Initial Penalty 9639.0
Contest Date 2020-10-28
Final Order 2020-11-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): The employer did not report within 8-hours the death of an employee resulting from a work-related incident a) Highland Care Center, 91-31 175th Street, Jamaica, NY 11432 An employee working as a Nursing Supervisor died of SARS-CoV2 Coronavirus Disease on April 2, 2020. The employer failed to report this fatality to OSHA within eight (8) hours. Violation occurred on or about April 2, 2020 ABATEMENT CERTIFICATION IS NOT REQUIRED
108942434 0215600 1991-10-31 91-31 175TH STREET, JAMAICA, NY, 11432
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-10-31
Case Closed 1992-12-07

Related Activity

Type Complaint
Activity Nr 71686950
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-12-04
Abatement Due Date 1992-01-31
Current Penalty 1575.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1991-12-04
Abatement Due Date 1992-01-31
Current Penalty 1575.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-12-04
Abatement Due Date 1992-01-31
Current Penalty 1575.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-12-04
Abatement Due Date 1991-12-13
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 5
Nr Exposed 280
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-12-04
Abatement Due Date 1992-01-17
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-12-04
Abatement Due Date 1992-01-17
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-12-04
Abatement Due Date 1992-01-17
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 03001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1992-01-31
Abatement Due Date 1992-02-18
Current Penalty 450.0
Initial Penalty 1800.0
Contest Date 1992-02-28
Final Order 1992-07-16
Nr Instances 1
Nr Exposed 150
Gravity 02
Hazard BLOODBORNE

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6354617201 2020-04-28 0202 PPP 9131 175TH ST, JAMAICA, NY, 11432
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3428415
Loan Approval Amount (current) 3428415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 331
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3470589.2
Forgiveness Paid Date 2021-07-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State