Search icon

LONG ISLAND CARE CENTER, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONG ISLAND CARE CENTER 2018 113096628 2019-11-11 LONG ISLAND CARE CENTER 465
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2011-07-01
Business code 623000
Sponsor’s telephone number 7189397500
Plan sponsor’s mailing address 14461 38TH AVE, FLUSHING, NY, 113545935
Plan sponsor’s address 14461 38TH AVE, FLUSHING, NY, 113545935

Number of participants as of the end of the plan year

Active participants 497
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2019-11-11
Name of individual signing MIKE ZIDELE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-11-11
Name of individual signing MIKE ZIDELE
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND CARE CENTER 2017 113096628 2018-11-09 LONG ISLAND CARE CENTER 475
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2011-07-01
Business code 623000
Sponsor’s telephone number 7189397500
Plan sponsor’s mailing address 14461 38TH AVE, FLUSHING, NY, 113545935
Plan sponsor’s address 14461 38TH AVE, FLUSHING, NY, 113545935

Number of participants as of the end of the plan year

Active participants 463
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2018-11-07
Name of individual signing STANLEY FARKAS
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND CARE CENTER 2016 113096628 2018-01-22 LONG ISLAND CARE CENTER 455
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2011-07-01
Business code 623000
Sponsor’s telephone number 7189397500
Plan sponsor’s mailing address 14461 38TH AVE, FLUSHING, NY, 113545935
Plan sponsor’s address 14461 38TH AVE, FLUSHING, NY, 113545935

Number of participants as of the end of the plan year

Active participants 469
Retired or separated participants receiving benefits 6

Signature of

Role Plan administrator
Date 2018-01-22
Name of individual signing STANLEY FARKAS
Valid signature Filed with authorized/valid electronic signature
LONG ISLAND CARE CENTER 2015 113096628 2017-07-31 LONG ISLAND CARE CENTER 400
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2011-07-01
Business code 623000
Sponsor’s telephone number 7189397500
Plan sponsor’s mailing address 14461 38TH AVE, FLUSHING, NY, 113545935
Plan sponsor’s address 14461 38TH AVE, FLUSHING, NY, 113545935

Number of participants as of the end of the plan year

Active participants 453
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing STANLEY FARKAS
Valid signature Filed with authorized/valid electronic signature

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

History

Start date End date Type Value
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
2024-02-05 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-23 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-06-02 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
040211003186 2004-02-11 BIENNIAL STATEMENT 2004-02-01
020131002252 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000228002811 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980224002087 1998-02-24 BIENNIAL STATEMENT 1998-02-01
940307002106 1994-03-07 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345858096 0215600 2022-03-25 144-61 38TH AVENUE, FLUSHING, NY, 11354
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2022-09-20
Emphasis N: COVID-19
Case Closed 2022-09-20

Related Activity

Type Inspection
Activity Nr 1473755
Safety Yes
344737556 0215600 2020-04-27 144-61 38TH AVENUE, FLUSHING, NY, 11354
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-10-21
Case Closed 2022-07-28

Related Activity

Type Accident
Activity Nr 1581777

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2020-10-21
Abatement Due Date 2020-12-09
Current Penalty 8100.0
Initial Penalty 13494.0
Final Order 2020-11-25
Nr Instances 1
Nr Exposed 19
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a.) On and after April 3, 2020, at 144-61 38th Avenue, Flushing, NY 11354: The employer failed to develop and implement a written respiratory protection program with work-specific procedures for employees who were required to wear tight-fitting N95 respirators (3M Particulate Respirator 8210 N95) while performing job duties such as, but not limited to, providing care to confirmed and suspected COVID-19 positive nursing home residents.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2020-10-21
Abatement Due Date 2020-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-11-25
Nr Instances 1
Nr Exposed 19
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a.) On and after April 3, 2020, at 144-61 38th Avenue, Flushing, NY 11354: Employees were provided with and required to wear N95 particulate respirators (3M Particulate Respirator 8210 N95) while performing job duties such as, but not limited to, providing care to confirmed and suspected COVID-19 positive nursing home residents. Employees were not provided a medical evaluation to determine their ability to wear a tight-fitting respirator.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2020-10-21
Abatement Due Date 2020-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-11-25
Nr Instances 1
Nr Exposed 19
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a.) On and after April 3, 2020, at 144-61 38th Avenue, Flushing, NY 11354: Employees were provided with and required to wear N95 respirators (3M Particulate Respirator 8210 N95) while performing job duties such as, but not limited to, providing care to confirmed and suspect COVID-19 positive nursing home residents. The employer failed to fit test employees prior to their initial use of a respirator.
343407003 0215600 2018-08-22 144-61 38TH AVE., FLUSHING, NY, 11354
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-22
Case Closed 2018-10-12

Related Activity

Type Referral
Activity Nr 1373753
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-22
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2018-09-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) LONG ISLAND CARE CENTER INC. - On or about 4/3/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
109950741 0215600 1998-01-14 144-61 38TH AVE., FLUSHING, NY, 11354
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 1998-01-29
Case Closed 1998-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1456437204 2020-04-15 0202 PPP 144-61 38th Avenue, Flushing, NY, 11354
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2656600
Loan Approval Amount (current) 2656600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 205
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2689716.52
Forgiveness Paid Date 2021-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504058 Fair Labor Standards Act 2015-07-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-10
Termination Date 2016-02-23
Date Issue Joined 2015-08-28
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State