Search icon

WATERVIEW NURSING CARE CENTER, INC.

Company Details

Name: WATERVIEW NURSING CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1989 (36 years ago)
Entity Number: 1382815
ZIP code: 11229
County: Queens
Place of Formation: New York
Address: 1566 E 26th St, Brooklyn, NY, United States, 11229
Principal Address: 119-15 27TH AVENUE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-461-5000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN BEINHORN Chief Executive Officer 119-15 27TH AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1566 E 26th St, Brooklyn, NY, United States, 11229

National Provider Identifier

NPI Number:
1205958428

Authorized Person:

Name:
MR. ANTHONY J RESTAINO
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
3140N1450X - Pediatric Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112981735
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-30 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-05 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-02 Address 119-15 27TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702005776 2024-07-02 BIENNIAL STATEMENT 2024-07-02
190903062742 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006856 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006838 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006088 2013-09-11 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
1569747.00
Total Face Value Of Loan:
1569747.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1569747
Current Approval Amount:
1569747
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1586304.61

Date of last update: 16 Mar 2025

Sources: New York Secretary of State