Search icon

NASSAU EXTENDED CARE CENTER CORP.

Company Details

Name: NASSAU EXTENDED CARE CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1994 (31 years ago)
Date of dissolution: 23 Jun 2006
Entity Number: 1814075
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK STREET, GARDEN CITY, NY, United States, 11530
Principal Address: 377 OAK ST, SUITE 401, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 377 OAK STREET, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALVIN BENJAMIN Chief Executive Officer 377 OAK ST, SUITE 401, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2022-08-16 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-21 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060623000532 2006-06-23 CERTIFICATE OF DISSOLUTION 2006-06-23
020415002559 2002-04-15 BIENNIAL STATEMENT 2002-04-01
000525002247 2000-05-25 BIENNIAL STATEMENT 2000-04-01
960904002499 1996-09-04 BIENNIAL STATEMENT 1996-04-01
940421000065 1994-04-21 CERTIFICATE OF INCORPORATION 1994-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314913955 0214700 2011-01-05 1 GREENWICH STREET, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-25
Emphasis N: RKNEP
Case Closed 2011-07-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2011-06-13
Abatement Due Date 2011-08-18
Nr Instances 4
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2011-06-13
Abatement Due Date 2011-08-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2011-06-13
Abatement Due Date 2011-08-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19040007 B04
Issuance Date 2011-06-13
Abatement Due Date 2011-08-18
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2011-06-13
Abatement Due Date 2011-07-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2011-06-13
Abatement Due Date 2011-07-28
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7364658109 2020-07-23 0235 PPP 945 BROADWAY, WOODMERE, NY, 11598-1733
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2620292
Loan Approval Amount (current) 2620292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-1733
Project Congressional District NY-04
Number of Employees 270
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2643073.98
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State