Search icon

OCEAN GARDENS NURSING FACILITY, INC.

Company Details

Name: OCEAN GARDENS NURSING FACILITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1995 (30 years ago)
Entity Number: 1925448
ZIP code: 11692
County: Queens
Place of Formation: New York
Principal Address: 64-11 BEACH CHANNEL DRIVE, ARVERNE, NY, United States, 11692
Address: 64-11 Beach Channel Drive, Arverne, NY, United States, 11692

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORIZON CARE CENTER DOS Process Agent 64-11 Beach Channel Drive, Arverne, NY, United States, 11692

Chief Executive Officer

Name Role Address
MATITYAHU TENENBAUM Chief Executive Officer HORIZON CARE CENTER, 64-11 BEACH CHANNEL DRIVE, ARVERNE, NY, United States, 11692

National Provider Identifier

NPI Number:
1528052180

Authorized Person:

Name:
MR. BARRY DUKES
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113271345
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address HORIZON CARE CENTER, 64-11 BEACH CHANNEL DRIVE, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Address HORIZON CARE CENTER, 64-11 BEACH CHANNEL DRIVE, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047521 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230712003260 2023-07-12 BIENNIAL STATEMENT 2023-05-01
230316002161 2023-03-16 BIENNIAL STATEMENT 2021-05-01
190502061422 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170726006071 2017-07-26 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
2166000.00
Total Face Value Of Loan:
2166000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2166000
Current Approval Amount:
2166000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2193178.85
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2017863.01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State