Search icon

LAWRENCE NURSING CARE CENTER, INC.

Company Details

Name: LAWRENCE NURSING CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1993 (32 years ago)
Entity Number: 1762967
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 270 W. 39TH STREET, #1100, New York, NY, United States, 10018
Principal Address: C/O BLAKE PARTNERS LLC, 270 W. 39TH STREET, #1100, New York, NY, United States, 10018

Contact Details

Fax +1 718-945-0400

Phone +1 718-945-0400

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
LAWRENCE NURSING CARE CENTER, INC. 401K PLAN 2023 113180088 2024-10-14 LAWRENCE NURSING CARE CENTER, INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 623000
Sponsor’s telephone number 7189450400
Plan sponsor’s address 350 BEACH 54TH ST, ARVERNE, NY, 11692

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DANIEL ZEIDMAN
Valid signature Filed with authorized/valid electronic signature
LAWRENCE NURSING CARE CENTER, INC. 401K PLAN 2022 113180088 2023-10-16 LAWRENCE NURSING CARE CENTER, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 623000
Sponsor’s telephone number 7189450400
Plan sponsor’s address 350 BEACH 54TH ST, ARVERNE, NY, 11692

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DANIEL ZEIDMAN
LAWRENCE NURSING CARE CENTER, INC. 401K PLAN 2021 113180088 2022-10-03 LAWRENCE NURSING CARE CENTER, INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 623000
Sponsor’s telephone number 7189450400
Plan sponsor’s address 350 BEACH 54TH ST, ARVERNE, NY, 11692

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing DANIEL ZEIDMAN
LAWRENCE NURSING CARE CENTER, INC. 401K PLAN 2020 113180088 2021-10-14 LAWRENCE NURSING CARE CENTER, INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 623000
Sponsor’s telephone number 7189450400
Plan sponsor’s address 350 BEACH 54TH ST, ARVERNE, NY, 11692

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DANIEL ZEIDMAN
LAWRENCE NURSING CARE CENTER, INC. 401K PLAN 2019 113180088 2020-10-12 LAWRENCE NURSING CARE CENTER, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 623000
Sponsor’s telephone number 7189450400
Plan sponsor’s address 350 BEACH 54TH ST, ARVERNE, NY, 11692

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing DANIEL ZEIDMAN
LAWRENCE NURSING CARE CENTER, INC. 401K PLAN 2018 113180088 2019-10-02 LAWRENCE NURSING CARE CENTER, INC. 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 623000
Sponsor’s telephone number 7189450400
Plan sponsor’s address 350 BEACH 54TH ST, ARVERNE, NY, 11692

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing MICHAEL KRAUS
LAWRENCE NURSING CARE CENTER, INC. 401K PLAN 2017 113180088 2018-10-08 LAWRENCE NURSING CARE CENTER, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 623000
Sponsor’s telephone number 7189450400
Plan sponsor’s address 350 BEACH 54TH ST, ARVERNE, NY, 11692

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing MICHAEL KRAUS
LAWRENCE NURSING CARE CENTER, INC. 401K PLAN 2016 113180088 2017-10-02 LAWRENCE NURSING CARE CENTER, INC. 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 623000
Sponsor’s telephone number 7189450400
Plan sponsor’s address 350 BEACH 54TH ST, ARVERNE, NY, 11692

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing MICHAEL KRAUS
LAWRENCE NURSING CARE CENTER, INC. 401K PLAN 2015 113180088 2016-10-10 LAWRENCE NURSING CARE CENTER, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 623000
Sponsor’s telephone number 7189450400
Plan sponsor’s address 350 BEACH 54TH ST, ARVERNE, NY, 11692

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing MICHAEL KRAUS
LAWRENCE NURSING CARE CENTER, INC. 401K PLAN 2014 113180088 2015-10-13 LAWRENCE NURSING CARE CENTER, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-04-01
Business code 623000
Sponsor’s telephone number 7189450400
Plan sponsor’s address 350 BEACH 54TH ST, ARVERNE, NY, 11692

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing MICHAEL KRAUS

DOS Process Agent

Name Role Address
C/O BLAKE PARTNERS LLC DOS Process Agent 270 W. 39TH STREET, #1100, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
ESTHER ZEIDMAN, Chief Executive Officer C/O BLAKE PARTNERS LLC, 270 W. 39TH STREET, #1100, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-25 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-11 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-11 2017-11-20 Address C/O DUANE MORRIS LLP, 1540 BROADWAY - JEROME T. LEVY, NEW YORK, NY, 10036, 4086, USA (Type of address: Service of Process)
1993-10-08 2013-06-11 Address 1345 AVENUE OF THE AMERICAS, ATTN: JEROME T. LEVY, ESQ., NEW YORK, NY, 10105, USA (Type of address: Service of Process)
1993-10-08 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220803002931 2022-08-03 BIENNIAL STATEMENT 2021-10-01
171120002049 2017-11-20 BIENNIAL STATEMENT 2017-10-01
130611000153 2013-06-11 CERTIFICATE OF CHANGE 2013-06-11
931008000175 1993-10-08 CERTIFICATE OF INCORPORATION 1993-10-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345748123 0215600 2022-01-27 350 BEACH 54TH STREET, ARVERNE, NY, 11692
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-01-27
Emphasis N: COVID-19
Case Closed 2023-08-25

Related Activity

Type Complaint
Activity Nr 1859352
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100502 Q02 II
Issuance Date 2022-07-21
Abatement Due Date 2022-09-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-08-22
Nr Instances 1
Nr Exposed 32
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.502(q)(2)(ii): The employer did not establish and maintain a COVID-19 log to record each instance in which an employee was COVID-19 positive. a) Lawrence Nursing Care Center 350 Beach 54th St, Far Rockaway, NY 11692. The employer did not establish and maintain a COVID-19 log to record that thirty-two separate employees tested positive for COVID-19 on or about 1/23/2022. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
17547704 0215600 1994-02-15 350 BEACH 54TH STREET, ARVERNE, NY, 11693
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-03-22
Case Closed 1994-06-24

Related Activity

Type Complaint
Activity Nr 74118829
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-04-05
Abatement Due Date 1994-05-11
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1994-04-05
Abatement Due Date 1994-04-08
Nr Instances 1
Nr Exposed 10
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3284557109 2020-04-11 0202 PPP 350 BEACH 54TH ST, ARVERNE, NY, 11692-1782
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2094200
Loan Approval Amount (current) 2094200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43251
Servicing Lender Name Peapack-Gladstone Bank
Servicing Lender Address 500 Hills Dr, Ste 300, BEDMINSTER, NJ, 07921-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ARVERNE, QUEENS, NY, 11692-1782
Project Congressional District NY-05
Number of Employees 191
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2117723.89
Forgiveness Paid Date 2021-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State