Search icon

HUDSON VIEW CARE CENTER, INC.

Company Details

Name: HUDSON VIEW CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1993 (32 years ago)
Entity Number: 1756441
ZIP code: 11218
County: Westchester
Place of Formation: New York
Principal Address: REGENCY EXTENDED CARE, 65 ASHBURTON AVE, YONKERS, NY, United States, 10701
Address: 1425 37th street suite 201, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MELNICKE Chief Executive Officer 65 ASHBURTON AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
file right llc DOS Process Agent 1425 37th street suite 201, BROOKLYN, NY, United States, 11218

Agent

Name Role Address
FILE RIGHT LLC Agent 1425 37TH STREET, SUITE 201, BROOKLYN, NY, 11218

National Provider Identifier

NPI Number:
1235213638

Authorized Person:

Name:
MR. ALEXANDER SAJDAK
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
9149637163

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 65 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310001686 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
230927001784 2023-09-27 BIENNIAL STATEMENT 2023-09-01
220504003075 2022-05-04 BIENNIAL STATEMENT 2021-09-01
171121006168 2017-11-21 BIENNIAL STATEMENT 2017-09-01
151223006104 2015-12-23 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
1680900.00
Total Face Value Of Loan:
1680900.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1680900
Current Approval Amount:
1680900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
1705445.75

Court Cases

Court Case Summary

Filing Date:
2016-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VORONKOV
Party Role:
Plaintiff
Party Name:
HUDSON VIEW CARE CENTER, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State