Search icon

TOWNE NURSING STAFF INC.

Headquarter

Company Details

Name: TOWNE NURSING STAFF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103178
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1413 38TH STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOWNE NURSING STAFF INC., MINNESOTA a5df7623-c6e9-ed11-9071-00155d01c440 MINNESOTA
Headquarter of TOWNE NURSING STAFF INC., COLORADO 20228182569 COLORADO
Headquarter of TOWNE NURSING STAFF INC., FLORIDA F22000004816 FLORIDA
Headquarter of TOWNE NURSING STAFF INC., RHODE ISLAND 001756930 RHODE ISLAND
Headquarter of TOWNE NURSING STAFF INC., CONNECTICUT 2509121 CONNECTICUT
Headquarter of TOWNE NURSING STAFF INC., ILLINOIS CORP_73833426 ILLINOIS

Chief Executive Officer

Name Role Address
MEYER GREISMAN Chief Executive Officer 1413 38TH STREET, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
TOWNE NURSING STAFF INC. DOS Process Agent 1413 38TH STREET, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 1413 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-01-23 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2022-05-09 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2017-03-30 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2015-08-04 2025-01-06 Address 1413 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2013-02-04 2025-01-06 Address 1413 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2001-01-08 2015-08-04 Address 129 SOUTH 8TH ST., BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-01-08 2015-08-04 Address 129 SOUTH 8TH ST., BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-01-08 2013-02-04 Address 129 SOUTH 8TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1999-01-12 2001-01-08 Address 129 SOUTH 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250106003703 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230102000869 2023-01-02 BIENNIAL STATEMENT 2023-01-01
220207001533 2022-02-07 BIENNIAL STATEMENT 2022-02-07
190117060315 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170330000268 2017-03-30 CERTIFICATE OF AMENDMENT 2017-03-30
170316006095 2017-03-16 BIENNIAL STATEMENT 2017-01-01
150804006575 2015-08-04 BIENNIAL STATEMENT 2015-01-01
130204006418 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110316003025 2011-03-16 BIENNIAL STATEMENT 2011-01-01
090120003127 2009-01-20 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345774236 0216000 2022-02-04 WORKMEN'S CIRCLE 3155 GRACE AVENUE, BRONX, NY, 10469
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2022-02-04
Emphasis N: COVID-19
Case Closed 2022-07-18

Related Activity

Type Inspection
Activity Nr 1573757
Health Yes
Type Inspection
Activity Nr 1576398
Health Yes
Type Inspection
Activity Nr 1576365
Health Yes
Type Inspection
Activity Nr 1577942
Health Yes
Type Complaint
Activity Nr 1857055
Health Yes
342040854 0215600 2017-01-20 50-15 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2017-05-12
Case Closed 2017-08-21

Related Activity

Type Complaint
Activity Nr 1167109
Health Yes
Type Inspection
Activity Nr 1199877
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 F01 II A
Issuance Date 2017-05-15
Abatement Due Date 2017-06-23
Current Penalty 6336.0
Initial Penalty 9054.0
Final Order 2017-06-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(1)(ii)(A): Employer did not ensure that that all medical evaluations and procedures including the hepatitis B vaccine and vaccination series and post-exposure evaluation and follow-up, including prophylaxis, were made available at no cost to the employee; (a) On or about November 16, 2016, at Cardiff Bay Center, LLC DBA Peninsula Nursing and Rehabilitation Center located at 50-15 Beach Channel Drive, Far Rockaway, NY 11691 Employer did not ensure that all medical evaluations and procedures including the hepatitis B vaccine and vaccination series and post-exposure evaluation and follow-up, including prophylaxis, were made available at no cost to an employee who was stuck by a needle used on a patient. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7824227202 2020-04-28 0202 PPP 1413 38TH ST, BROOKLYN, NY, 11218-3613
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6569557.5
Loan Approval Amount (current) 6569557.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11218-3613
Project Congressional District NY-09
Number of Employees 500
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6415628.77
Forgiveness Paid Date 2022-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802293 Other Contract Actions 2018-04-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1854000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-18
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name TOWNE NURSING STAFF INC.
Role Plaintiff
Name BRIDGEPORT HEALTH CARE ,
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State