Search icon

BEACH TERRACE CARE CENTER, INC.

Company Details

Name: BEACH TERRACE CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1992 (33 years ago)
Entity Number: 1601974
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: 1775 BROADWAY, SUITE 608, NEW YORK, NY, United States, 10019
Principal Address: 640 WEST BROADWAY, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 516-431-4400

Fax +1 516-431-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT LUNIN DOS Process Agent 1775 BROADWAY, SUITE 608, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ABRAHAM N. KLEIN Chief Executive Officer 640 WEST BROADWAY, LONG BEACH, NY, United States, 11561

National Provider Identifier

NPI Number:
1508893025

Authorized Person:

Name:
MR. MARTIN ZWICK
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
5164311622

Form 5500 Series

Employer Identification Number (EIN):
113099094
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-20 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-08 2021-05-05 Address 1775 BROADWAY, SUITE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-04-01 2006-02-08 Address 11775 BROADWAY SUITE 608, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-01-12 2002-04-01 Address 152 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060209 2021-05-05 BIENNIAL STATEMENT 2020-01-01
170707006390 2017-07-07 BIENNIAL STATEMENT 2016-01-01
170217000604 2017-02-17 CERTIFICATE OF AMENDMENT 2017-02-17
120201002371 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100125002187 2010-01-25 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-15
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:
1528700.00
Total Face Value Of Loan:
1528700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-04
Type:
Prog Other
Address:
640 WEST BROADWAY, LONG BEACH, NY, 11561
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1528700
Current Approval Amount:
1528700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1565898.37

Date of last update: 15 Mar 2025

Sources: New York Secretary of State