Search icon

OXFORD NURSING HOME, INC.

Company Details

Name: OXFORD NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1993 (32 years ago)
Entity Number: 1722446
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: ATT: JEROME T. LEVY, ESQ., 1540 BROADWAY, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 718-638-0360

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DUANE MORRIS LLP DOS Process Agent ATT: JEROME T. LEVY, ESQ., 1540 BROADWAY, NEW YORK, NY, United States, 10036

National Provider Identifier

NPI Number:
1407847395

Authorized Person:

Name:
MR. NORMAN MOTECHIN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7186385800

Form 5500 Series

Employer Identification Number (EIN):
113157922
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-17 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120523000578 2012-05-23 CERTIFICATE OF CHANGE 2012-05-23
930429000181 1993-04-29 CERTIFICATE OF INCORPORATION 1993-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
1758410.00
Total Face Value Of Loan:
1758410.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-23
Type:
Planned
Address:
144 SOUTH OXFORD ST., BROOKLYN, NY, 11217
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-11-18
Type:
Planned
Address:
144 SOUTH OXFORD STREET, BROOKLYN, NY, 11217
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1758410
Current Approval Amount:
1758410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1776482.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State