Search icon

FOREST VIEW NURSING HOME, INC.

Company Details

Name: FOREST VIEW NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1994 (31 years ago)
Entity Number: 1797172
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 7120 110TH STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 71-20 110TH STREET, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 516-239-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK DEUTSCH Chief Executive Officer FORESTVIEW NURSING HOME, 7120 110TH STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7120 110TH STREET, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1396732921

Authorized Person:

Name:
MR. MICHAEL BIDERMAN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7187931131

Form 5500 Series

Employer Identification Number (EIN):
113199456
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-19 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120402002213 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100225002051 2010-02-25 BIENNIAL STATEMENT 2010-02-01
040210002414 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020318002923 2002-03-18 BIENNIAL STATEMENT 2002-02-01
940222000032 1994-02-22 CERTIFICATE OF INCORPORATION 1994-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2395573 SL VIO INVOICED 2016-08-03 1600 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
1937890.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
1937890.00
Total Face Value Of Loan:
1937890.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1937890
Current Approval Amount:
1937890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1956723.06

Court Cases

Court Case Summary

Filing Date:
2008-11-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
RICHTER
Party Role:
Plaintiff
Party Name:
FOREST VIEW NURSING HOME, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State