Search icon

AMSTERDAM NURSING HOME CORPORATION (1992)

Company claim

Is this your business?

Get access!

Company Details

Name: AMSTERDAM NURSING HOME CORPORATION (1992)
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Mar 1995 (30 years ago)
Entity Number: 1908564
ZIP code: 10025
County: New York
Place of Formation: New York
Address: ATT:PRES. AND CHIEF EXEC.OFCR., 1060 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-316-7700

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT:PRES. AND CHIEF EXEC.OFCR., 1060 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

Unique Entity ID

Unique Entity ID:
RMYDVMEHTP53
UEI Expiration Date:
2026-02-26

Business Information

Doing Business As:
AMSTERDAM NURSING HOME
Activation Date:
2025-02-28
Initial Registration Date:
2023-04-10

National Provider Identifier

NPI Number:
1033236211
Certification Date:
2025-07-08

Authorized Person:

Name:
MR. MARK PANCIRER
Role:
VICE PRESIDENT C.F.O.
Phone:

Taxonomy:

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

Contacts:

Fax:
2126621793

Licenses

Number Status Type Date End date
1047351-DCA Inactive Business 2000-12-05 2011-12-31

History

Start date End date Type Value
2004-08-17 2013-08-01 Address ATTN: PRESIDENT AND CEO, 1060 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1996-12-10 2004-08-17 Address ATTENTION:PRESIDENT, 1060 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1996-11-13 1996-12-10 Address 1060 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1996-09-23 1996-11-13 Address ATTN: PRESIDENT, 1060 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1996-03-27 1996-09-23 Address 1060 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130801000300 2013-08-01 CERTIFICATE OF AMENDMENT 2013-08-01
040817000615 2004-08-17 CERTIFICATE OF AMENDMENT 2004-08-17
961210000594 1996-12-10 CERTIFICATE OF AMENDMENT 1996-12-10
961113000158 1996-11-13 CERTIFICATE OF AMENDMENT 1996-11-13
960923000297 1996-09-23 CERTIFICATE OF AMENDMENT 1996-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
475459 RENEWAL INVOICED 2010-02-11 110 CRD Renewal Fee
475460 RENEWAL INVOICED 2007-11-30 110 CRD Renewal Fee
475461 RENEWAL INVOICED 2007-10-20 110 CRD Renewal Fee
475462 RENEWAL INVOICED 2005-12-03 110 CRD Renewal Fee
475463 RENEWAL INVOICED 2003-12-15 110 CRD Renewal Fee
475464 RENEWAL INVOICED 2002-02-05 110 CRD Renewal Fee
397696 LICENSE INVOICED 2000-12-06 55 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Jobs Reported:
403
Initial Approval Amount:
$6,515,600
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,515,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,630,889.92
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $6,515,595
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State