Search icon

UNION PLAZA NURSING HOME, INC.

Company Details

Name: UNION PLAZA NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (31 years ago)
Entity Number: 1867870
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 137-31 71ST AVENUE, FLUSHING, NY, United States, 11367
Principal Address: SIMON PELMAN, 33-23 UNION STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. SIMON PELMAN DOS Process Agent 137-31 71ST AVENUE, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
SIMON PELMAN Chief Executive Officer 33-23 UNION STREET, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1366424350

Authorized Person:

Name:
DR. ADINAH PELMAN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7186700742

Form 5500 Series

Employer Identification Number (EIN):
113236925
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-26 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-15 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
181102006469 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006882 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006672 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121130002101 2012-11-30 BIENNIAL STATEMENT 2012-11-01
081103002156 2008-11-03 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2962450.00
Total Face Value Of Loan:
2962450.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2962450
Current Approval Amount:
2962450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2999460.33

Date of last update: 14 Mar 2025

Sources: New York Secretary of State