Search icon

MEADOWBROOK CARE CENTER, INC.

Company Details

Name: MEADOWBROOK CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1994 (30 years ago)
Entity Number: 1876364
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 320 West Merrick Road, Freeport, NY, United States, 11520
Principal Address: 320 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-377-8200

Fax +1 516-377-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMON PELMAN DOS Process Agent 320 West Merrick Road, Freeport, NY, United States, 11520

Chief Executive Officer

Name Role Address
SIMON PELMON Chief Executive Officer 320 WEST MERRICK ROAD, FREEPORT, NY, United States, 11520

National Provider Identifier

NPI Number:
1457358814

Authorized Person:

Name:
MR. SIMON PELMAN
Role:
OWNER/EXECUTIVE DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
5163778275

Form 5500 Series

Employer Identification Number (EIN):
113240986
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-16 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-06-18 Address 320 WEST MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240618003652 2024-06-18 BIENNIAL STATEMENT 2024-06-18
201211060181 2020-12-11 BIENNIAL STATEMENT 2020-12-01
200323060375 2020-03-23 BIENNIAL STATEMENT 2018-12-01
161202006698 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150102006271 2015-01-02 BIENNIAL STATEMENT 2014-12-01

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:
3253290.00
Total Face Value Of Loan:
3253290.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-04
Type:
Referral
Address:
320 W. MERRICK ROAD, FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-07-21
Type:
Fat/Cat
Address:
320 W. MERRICK ROAD, FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3253290
Current Approval Amount:
3253290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3289347.3

Date of last update: 14 Mar 2025

Sources: New York Secretary of State