Search icon

FOREST MANOR CARE CENTER, INC.

Company Details

Name: FOREST MANOR CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1998 (27 years ago)
Entity Number: 2243629
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 6 MEDICAL PLAZA, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MEDICAL PLAZA, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
ISSAC LAUFER Chief Executive Officer 6 MEDICAL PLAZA, GLEN COVE, NY, United States, 11542

National Provider Identifier

NPI Number:
1366438418

Authorized Person:

Name:
MADELINE MORITZ
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Legal Entity Identifier

LEI Number:
549300D6FKKHSMO4HF51

Registration Details:

Initial Registration Date:
2017-10-02
Next Renewal Date:
2018-09-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-01-16 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200306060379 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180312006495 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160615000017 2016-06-15 CERTIFICATE OF CHANGE 2016-06-15
160304006555 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140312006521 2014-03-12 BIENNIAL STATEMENT 2014-03-01

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:
2515100.00
Total Face Value Of Loan:
2515100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-14
Type:
Other-L
Address:
6 MEDICAL PLAZA, GLEN COVE, NY, 11542
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1999-03-01
Type:
Planned
Address:
6 MEDICAL PLAZA, GLEN COVE, NY, 11542
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-03-01
Type:
Planned
Address:
6 MEDICAL PLAZA, GLEN COVE, NY, 11542
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2515100
Current Approval Amount:
2515100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2546866.06

Court Cases

Court Case Summary

Filing Date:
2022-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
BENNETT
Party Role:
Plaintiff
Party Name:
FOREST MANOR CARE CENTER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
WAUSAU BUSINESS INSURANCE COMP
Party Role:
Plaintiff
Party Name:
FOREST MANOR CARE CENTER, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State