Search icon

LONG ISLAND CARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1992 (33 years ago)
Entity Number: 1614914
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 144-61 38TH AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-229-2503

Phone +1 718-939-7500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144-61 38TH AVE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MAYER LAUFER Chief Executive Officer 144-61 38TH AVE, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1780661785

Authorized Person:

Name:
MR. IRWIN POMERANTZ
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7185594920

Form 5500 Series

Employer Identification Number (EIN):
113096628
Plan Year:
2018
Number Of Participants:
465
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
475
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
455
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
400
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-07 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140603002379 2014-06-03 BIENNIAL STATEMENT 2014-02-01
120330002584 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100316002537 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080220002678 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060308002675 2006-03-08 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2656600.00
Total Face Value Of Loan:
2656600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-25
Type:
FollowUp
Address:
144-61 38TH AVENUE, FLUSHING, NY, 11354
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-04-27
Type:
Fat/Cat
Address:
144-61 38TH AVENUE, FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-08-22
Type:
Referral
Address:
144-61 38TH AVE., FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-01-14
Type:
Prog Other
Address:
144-61 38TH AVE., FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2656600
Current Approval Amount:
2656600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2689716.52

Court Cases

Court Case Summary

Filing Date:
2015-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARTER
Party Role:
Plaintiff
Party Name:
LONG ISLAND CARE CENTER, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State