Search icon

OCEANSIDE CARE CENTER, INC.

Company Details

Name: OCEANSIDE CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1991 (34 years ago)
Entity Number: 1519960
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2914 LINCOLN AVENUE, OCEANSIDE, NY, United States, 11572

Contact Details

Fax +1 516-536-2300

Phone +1 516-536-2300

Phone +1 718-592-9200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIEBEL RUBIN Chief Executive Officer 2914 LINCOLN AVENUE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2914 LINCOLN AVENUE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 2914 LINCOLN AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-07 2025-03-24 Address 2914 LINCOLN AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2007-03-26 2025-03-24 Address 2914 LINCOLN AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324002870 2025-03-24 BIENNIAL STATEMENT 2025-03-24
170217000597 2017-02-17 CERTIFICATE OF AMENDMENT 2017-02-17
130507002357 2013-05-07 BIENNIAL STATEMENT 2013-03-01
110325002369 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090309002115 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070326003355 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050421002942 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030319002727 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010329002613 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990728002118 1999-07-28 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3837427400 2020-05-08 0235 PPP 2914 LINCOLN AVE, OCEANSIDE, NY, 11572-2141
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 989200
Loan Approval Amount (current) 989200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-2141
Project Congressional District NY-04
Number of Employees 83
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1000933.01
Forgiveness Paid Date 2021-07-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State