Search icon

WEDGEWOOD CARE CENTER, INC.

Company Details

Name: WEDGEWOOD CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1990 (35 years ago)
Entity Number: 1417315
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 199 COMMUNITY DRIVE, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-303-0100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN BLEIER Chief Executive Officer 199 COMMUNITY DRIVE, 3, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 COMMUNITY DRIVE, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1659460160
Certification Date:
2022-03-29

Authorized Person:

Name:
MR. RAFI MOTECHIN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
5163652381

Form 5500 Series

Employer Identification Number (EIN):
133552550
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-07 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240222000493 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220307000432 2022-03-07 BIENNIAL STATEMENT 2022-01-01
161121006374 2016-11-21 BIENNIAL STATEMENT 2016-01-01
140227002143 2014-02-27 BIENNIAL STATEMENT 2014-01-01
130208002044 2013-02-08 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
1729776.20
Total Face Value Of Loan:
1729776.20
Date:
2020-04-07
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:
3202878.97
Total Face Value Of Loan:
3202878.97

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3202878.97
Current Approval Amount:
3202878.97
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3239978.98
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1729776.2
Current Approval Amount:
1729776.2
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1746257.12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State