Name: | HYDE PARK NURSING HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1990 (34 years ago) |
Date of dissolution: | 02 Jan 2024 |
Entity Number: | 1495090 |
ZIP code: | 10977 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 22 BROCKTON ROAD, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HYDE PARK NURSING HOME, INC. 401(K) PLAN | 2013 | 141736295 | 2014-07-08 | HYDE PARK NURSING HOME, INC. | 56 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-08 |
Name of individual signing | RAPHAEL YENOWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 8458894309 |
Plan sponsor’s address | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580 |
Signature of
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | RAPHAEL YENOWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 8458894309 |
Plan sponsor’s address | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580 |
Plan administrator’s name and address
Administrator’s EIN | 141736295 |
Plan administrator’s name | HYDE PARK NURSING HOME, INC. |
Plan administrator’s address | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580 |
Administrator’s telephone number | 8458894309 |
Signature of
Role | Plan administrator |
Date | 2012-08-01 |
Name of individual signing | RAPHAEL YENOWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 8458894500 |
Plan sponsor’s address | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580 |
Plan administrator’s name and address
Administrator’s EIN | 141736295 |
Plan administrator’s name | HYDE PARK NURSING HOME, INC. |
Plan administrator’s address | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580 |
Administrator’s telephone number | 8458894500 |
Signature of
Role | Plan administrator |
Date | 2011-09-01 |
Name of individual signing | RAPHAEL YENOWITZ |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-01-01 |
Business code | 623000 |
Sponsor’s telephone number | 8458894500 |
Plan sponsor’s address | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580 |
Plan administrator’s name and address
Administrator’s EIN | 141736295 |
Plan administrator’s name | HYDE PARK NURSING HOME, INC. |
Plan administrator’s address | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580 |
Administrator’s telephone number | 8458894500 |
Signature of
Role | Plan administrator |
Date | 2010-10-04 |
Name of individual signing | RAPHAEL YENOWITZ |
Name | Role | Address |
---|---|---|
RAPHAEL L. YENOWITZ | Chief Executive Officer | 22 BROCKTON ROAD, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
HYDE PARK NURSING HOME INC C/O RAPHAEL YENOWITZ | DOS Process Agent | 22 BROCKTON ROAD, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 22 BROCKTON ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2017-12-29 | 2024-04-05 | Address | 22 BROCKTON ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2017-12-29 | 2024-04-05 | Address | 22 BROCKTON ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2006-11-27 | 2017-12-29 | Address | 405 LEXINGTON AVENUE, CHRYSLER BLDG, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2006-11-27 | 2017-12-29 | Address | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office) |
2006-11-27 | 2017-12-29 | Address | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
2000-11-22 | 2006-11-27 | Address | 4975 ALBANY POST RD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office) |
2000-11-22 | 2006-11-27 | Address | 4975 ALBANY POST RD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2006-11-27 | Address | 405 LEXINGTON AVE., CHRYSLER BLDG, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1996-12-18 | 1999-01-11 | Address | 405 LEXINGTON AVE, CHRYSLER BLDG, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405000902 | 2024-01-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-02 |
221201001405 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201201061118 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181207006326 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
171229006189 | 2017-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
121217002244 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101216002331 | 2010-12-16 | BIENNIAL STATEMENT | 2010-12-01 |
081201003114 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061127002101 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050111002045 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302555222 | 0213100 | 2000-02-24 | 4975 ALBANY POST ROAD, STAATSBURG, NY, 12580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 202921110 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1991-09-27 |
Emphasis | N: BLOOD |
Case Closed | 1992-08-03 |
Related Activity
Type | Complaint |
Activity Nr | 74564899 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 1992-01-27 |
Abatement Due Date | 1992-02-29 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Contest Date | 1992-02-18 |
Final Order | 1992-06-05 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Hazard | TB |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-01-27 |
Abatement Due Date | 1992-01-30 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Contest Date | 1992-02-18 |
Final Order | 1992-06-05 |
Nr Instances | 1 |
Nr Exposed | 75 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1992-01-27 |
Abatement Due Date | 1992-01-30 |
Current Penalty | 250.0 |
Initial Penalty | 500.0 |
Contest Date | 1992-02-18 |
Final Order | 1992-06-05 |
Nr Instances | 1 |
Nr Exposed | 75 |
Related Event Code (REC) | Complaint |
Gravity | 00 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1906946 | Other Contract Actions | 2019-07-25 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | HEWLETT PACKARD FINANCIAL SERV |
Role | Plaintiff |
Name | HYDE PARK NURSING HOME, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State