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

National Provider Identifier

NPI Number:
1710050554

Authorized Person:

Name:
MORDECAI ZIDELE
Role:
CONTROLLER
Phone:

Taxonomy:

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

Contacts:

Fax:
7186572725

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 91-31 175TH ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2024-11-14 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

Filings

Filing Number Date Filed Type Effective Date
250423003819 2025-04-23 BIENNIAL STATEMENT 2025-04-23
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

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:
3428415.00
Total Face Value Of Loan:
3428415.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-17
Type:
FollowUp
Address:
91-31 175TH STREET, JAMAICA, NY, 11432
Safety Health:
Health
Scope:
Records

Inspection Summary

Date:
2020-04-09
Type:
Fat/Cat
Address:
91-31 175TH STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-10-31
Type:
Complaint
Address:
91-31 175TH STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3428415
Current Approval Amount:
3428415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3470589.2

Court Cases

Court Case Summary

Filing Date:
2023-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
HOUSTON
Party Role:
Plaintiff
Party Name:
HIGHLAND CARE CENTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HIGHLAND CARE CENTER, INC.
Party Role:
Defendant
Party Name:
WILLIAMS
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State