Search icon

CLIFFSIDE NURSING HOME, INC.

Company Details

Name: CLIFFSIDE NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1992 (32 years ago)
Entity Number: 1690441
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 119-19 Graham Court, flushing, NY, United States, 11354
Principal Address: Cliffside Rehab and RESIDENTIAL HEALTH CARE CENTER, 119-19 GRAHAM COURT, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLIFFSIDE REHABILITATION AND DOS Process Agent 119-19 Graham Court, flushing, NY, United States, 11354

Chief Executive Officer

Name Role Address
JACK DEUTSCH C/O CLIFFSIDE REHABILITATION AND Chief Executive Officer RESIDENTIAL HEALTH CARE CENTER, 119-19 GRAHAM COURT, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-11-25 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-22 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-22 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-14 2005-02-22 Address 119-19 GRAHAM COURT, FLUSHING, NY, 11354, 1096, USA (Type of address: Chief Executive Officer)
2000-12-14 2005-02-22 Address 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2000-12-14 2005-02-22 Address 30 BROAD STREET, 15TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928001599 2022-09-28 BIENNIAL STATEMENT 2020-12-01
081203002544 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061207002852 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050222002794 2005-02-22 BIENNIAL STATEMENT 2004-12-01
030312002143 2003-03-12 BIENNIAL STATEMENT 2002-12-01
001214002026 2000-12-14 BIENNIAL STATEMENT 2000-12-01
981207002051 1998-12-07 BIENNIAL STATEMENT 1998-12-01
961223002137 1996-12-23 BIENNIAL STATEMENT 1996-12-01
931230002515 1993-12-30 BIENNIAL STATEMENT 1993-12-01
921230000242 1992-12-30 CERTIFICATE OF INCORPORATION 1992-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971957702 2020-05-01 0202 PPP 119-19 Graham Court, Flushing, NY, 11354
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2823613
Loan Approval Amount (current) 2823612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
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 193
NAICS code 623311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2854819.69
Forgiveness Paid Date 2021-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205222 Insurance 2002-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 92
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-09-27
Termination Date 2003-08-12
Date Issue Joined 2002-11-15
Section 1332
Sub Section IN
Status Terminated

Parties

Name WAUSAU BUSINESS INSURANCE COMP
Role Plaintiff
Name CLIFFSIDE NURSING HOME, INC.
Role Defendant
2401187 Other Civil Rights 2024-02-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-15
Termination Date 2024-09-23
Date Issue Joined 2024-04-11
Section 3601
Status Terminated

Parties

Name DEHALT
Role Plaintiff
Name CLIFFSIDE NURSING HOME, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State