Search icon

THE BRUNSWICK HOSPITAL CENTER, INC.

Company Details

Name: THE BRUNSWICK HOSPITAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1887 (138 years ago)
Entity Number: 19235
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 81 LOUDEN AVENUE, AMITYVILLE, NY, United States, 11701
Principal Address: 81 LOUDON AVENUE, AMITYVILLE, NY, United States, 11701

Contact Details

Phone +1 631-789-5758

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
DR AMAR JIT SINGH Chief Executive Officer 81 LOUDEN AVENUE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
DR AMAR JIT SINGH DOS Process Agent 81 LOUDEN AVENUE, AMITYVILLE, NY, United States, 11701

National Provider Identifier

NPI Number:
1598788739

Authorized Person:

Name:
MR. HARRY FRUHMAN
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
283X00000X - Rehabilitation Hospital
Is Primary:
Yes

Contacts:

Fax:
6317894929

History

Start date End date Type Value
2023-04-15 2024-11-08 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 100
2023-02-10 2023-04-15 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 100
2021-09-16 2023-02-10 Shares Share type: PAR VALUE, Number of shares: 3500, Par value: 100
2009-01-28 2023-03-28 Address 81 LOUDEN AVENUE, AMITYVILLE, NY, 11701, 2711, USA (Type of address: Chief Executive Officer)
2009-01-28 2023-03-28 Address 81 LOUDEN AVENUE, AMITYVILLE, NY, 11701, 2711, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328000247 2023-02-10 CERTIFICATE OF AMENDMENT 2023-02-10
090128002793 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070328003309 2007-03-28 BIENNIAL STATEMENT 2007-02-01
050228002507 2005-02-28 BIENNIAL STATEMENT 2005-02-01
041110000857 2004-11-10 CERTIFICATE OF AMENDMENT 2004-11-10

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
3622142.00
Total Face Value Of Loan:
3622142.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-08-20
Type:
Complaint
Address:
366 BROADWAY, Amityville, NY, 11701
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3622142
Current Approval Amount:
3622142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3668090.88

Date of last update: 19 Mar 2025

Sources: New York Secretary of State