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

National Provider Identifier

NPI Number:
1275521064

Authorized Person:

Name:
MR. ELI SHALEV
Role:
CONTROLLER
Phone:

Taxonomy:

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

Contacts:

Fax:
5165362320

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

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

USAspending Awards / Financial Assistance

Date:
2021-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-08
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:
989200.00
Total Face Value Of Loan:
989200.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
989200
Current Approval Amount:
989200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1000933.01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State