Search icon

NEW GLEN OAKS NURSING HOME, INC.

Company Details

Name: NEW GLEN OAKS NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1995 (29 years ago)
Entity Number: 1983622
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 260-01 79TH AVE, GLEN OAKS, NY, United States, 11004

Contact Details

Phone +1 718-343-0770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260-01 79TH AVE, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
ABE GREENBAUM Chief Executive Officer 260-01 79TH AVE, GLEN OAKS, NY, United States, 11004

National Provider Identifier

NPI Number:
1871604009

Authorized Person:

Name:
MR. ABE GREENBAUM
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183430773

Form 5500 Series

Employer Identification Number (EIN):
112312702
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-11 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-20 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120110003420 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091215002427 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071220002779 2007-12-20 BIENNIAL STATEMENT 2007-12-01
031209002495 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011128002323 2001-11-28 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
798612.00
Total Face Value Of Loan:
798612.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
798612
Current Approval Amount:
798612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
810252.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State