Search icon

SUNRISE MANOR NURSING HOME, INC.

Company Details

Name: SUNRISE MANOR NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1991 (34 years ago)
Entity Number: 1584830
ZIP code: 11219
County: Suffolk
Place of Formation: New York
Address: 2802 AVENUE S, STE 608, BROOKLYN, NY, United States, 11219
Principal Address: 1325 BRENTWOOD RD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KWIIKGMWXVE915 1584830 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O TENZER AND LUNIN LLP, 1775 BROADWAY, STE 608, NEW YORK, US-NY, US, 10019
Headquarters 1325 Brentwood Road, Bay Shore, US-NY, US, 11706

Registration details

Registration Date 2020-02-13
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1584830

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNRISE MANOR NURSING HOME, 401(K) PLAN 2011 113089296 2012-10-11 SUNRISE MANOR NURSING HOME, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 623000
Sponsor’s telephone number 6316654960
Plan sponsor’s address 1325 BRENTWOOD ROAD, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 113089296
Plan administrator’s name SUNRISE MANOR NURSING HOME, INC.
Plan administrator’s address 1325 BRENTWOOD ROAD, BAY SHORE, NY, 11706
Administrator’s telephone number 6316654960

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing DAVID LANDA
SUNRISE MANOR NURSING HOME, 401(K) PLAN 2010 113089296 2011-06-16 SUNRISE MANOR NURSING HOME, INC. 16
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 623000
Sponsor’s telephone number 6316654960
Plan sponsor’s address 1325 BRENTWOOD ROAD, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 113089296
Plan administrator’s name SUNRISE MANOR NURSING HOME, INC.
Plan administrator’s address 1325 BRENTWOOD ROAD, BAY SHORE, NY, 11706
Administrator’s telephone number 6316654960

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing DAVID LANDA
SUNRISE MANOR NURSING HOME, 401(K) PLAN 2010 113089296 2011-06-20 SUNRISE MANOR NURSING HOME, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 623000
Sponsor’s telephone number 6316654960
Plan sponsor’s address 1325 BRENTWOOD ROAD, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 113089296
Plan administrator’s name SUNRISE MANOR NURSING HOME, INC.
Plan administrator’s address 1325 BRENTWOOD ROAD, BAY SHORE, NY, 11706
Administrator’s telephone number 6316654960

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing DAVID LANDA
SUNRISE MANOR NURSING HOME, 401(K) PLAN 2009 113089296 2010-08-05 SUNRISE MANOR NURSING HOME, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-11-01
Business code 623000
Sponsor’s telephone number 6316654960
Plan sponsor’s address 1325 BRENTWOOD ROAD, BAY SHORE, NY, 11706

Plan administrator’s name and address

Administrator’s EIN 113089296
Plan administrator’s name SUNRISE MANOR NURSING HOME, INC.
Plan administrator’s address 1325 BRENTWOOD ROAD, BAY SHORE, NY, 11706
Administrator’s telephone number 6316654960

Signature of

Role Plan administrator
Date 2010-08-05
Name of individual signing DAVID LANDA

Chief Executive Officer

Name Role Address
DAVID LANDA C/O SUNRISE MANOR CTR Chief Executive Officer FOR NURSING AND REHABILITATION, 1325 BRENTWOOD RD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
C/O TENZER AND LUNIN LLP DOS Process Agent 2802 AVENUE S, STE 608, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-12-13 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-27 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-31 2020-02-11 Address 1775 BROADWAY, STE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-08-15 2005-01-31 Address SUITE 608, 1775 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-10-25 2000-08-15 Address %MARVIN L. TENZER, P.C., 305 BROADWAY, SUITE 300, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211060313 2020-02-11 BIENNIAL STATEMENT 2019-10-01
131107002349 2013-11-07 BIENNIAL STATEMENT 2013-10-01
111109002012 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091110002535 2009-11-10 BIENNIAL STATEMENT 2009-10-01
050131002926 2005-01-31 BIENNIAL STATEMENT 2003-10-01
000815000468 2000-08-15 CERTIFICATE OF AMENDMENT 2000-08-15
930408000350 1993-04-08 CERTIFICATE OF AMENDMENT 1993-04-08
911025000048 1991-10-25 CERTIFICATE OF INCORPORATION 1991-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11456258 0214700 1977-02-14 1325 BRENTWOOD ROAD, Bay Shore, NY, 11706
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-14
Case Closed 1977-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-02-18
Abatement Due Date 1977-03-09
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-02-18
Abatement Due Date 1977-03-09
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-02-18
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D02 II
Issuance Date 1977-02-18
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-02-18
Abatement Due Date 1977-03-09
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-02-18
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-02-18
Abatement Due Date 1977-03-09
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6687157203 2020-04-28 0235 PPP 1325 BRENTWOOD RD, BAY SHORE, NY, 11706-5704
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 952098.74
Loan Approval Amount (current) 952098.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-5704
Project Congressional District NY-02
Number of Employees 125
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 964515.15
Forgiveness Paid Date 2021-08-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State