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

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

Links between entities

Type:
Headquarter of
Company Number:
a5df7623-c6e9-ed11-9071-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20228182569
State:
COLORADO
Type:
Headquarter of
Company Number:
F22000004816
State:
FLORIDA
Type:
Headquarter of
Company Number:
001756930
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2509121
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_73833426
State:
ILLINOIS

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)

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

USAspending Awards / Financial Assistance

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:
6569557.50
Total Face Value Of Loan:
6569557.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-04
Type:
Unprog Rel
Address:
WORKMEN'S CIRCLE 3155 GRACE AVENUE, BRONX, NY, 10469
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-01-20
Type:
Unprog Rel
Address:
50-15 BEACH CHANNEL DRIVE, FAR ROCKAWAY, NY, 11691
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6569557.5
Current Approval Amount:
6569557.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6415628.77

Court Cases

Court Case Summary

Filing Date:
2018-04-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 01 Apr 2025

Sources: New York Secretary of State