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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300D6FKKHSMO4HF51 2243629 US-NY GENERAL ACTIVE No data

Addresses

Legal 6 Medical Plaza, Glen Cove, US-NY, US, 11542
Headquarters 6 Medical Plaza, Glen Cove, US-NY, US, 11542

Registration details

Registration Date 2017-10-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-09-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2243629

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

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
2023-05-02 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-26 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-04 2016-06-15 Address ATTN: JEROME T. LEVY, ESQ., 1675 BROADWAY, 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-04-26 2016-03-04 Address ATTN: JEROME T. LEVY, ESQ., 1675 BROADWAY, 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-03-27 2012-04-26 Address ATTN: JEROME T. LEVY, ESQ., 1675 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
120426002693 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100412002428 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080306002797 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060403002932 2006-04-03 BIENNIAL STATEMENT 2006-03-01
040514002550 2004-05-14 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302705033 0214700 2000-11-14 6 MEDICAL PLAZA, GLEN COVE, NY, 11542
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-14
Emphasis N: DI2000NR, S: NURSING HOMES
Case Closed 2001-01-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-20
Abatement Due Date 2000-12-29
Current Penalty 350.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 100
Gravity 00
17936410 0214700 1999-03-01 6 MEDICAL PLAZA, GLEN COVE, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-06-22
Emphasis N: GSINTARG, S: NURSING HOMES
Case Closed 1999-07-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101030 D03 III
Issuance Date 1999-06-23
Abatement Due Date 1999-07-19
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101030 G01 IB
Issuance Date 1999-06-23
Abatement Due Date 1999-06-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1999-06-23
Abatement Due Date 1999-07-19
Nr Instances 1
Nr Exposed 1
Gravity 01
300140621 0214700 1999-03-01 6 MEDICAL PLAZA, GLEN COVE, NY, 11542
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-06-02
Emphasis N: GSINTARG, S: NURSING HOMES
Case Closed 2000-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1999-07-02
Abatement Due Date 1999-09-30
Current Penalty 685.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1999-07-02
Abatement Due Date 1999-08-01
Current Penalty 550.0
Initial Penalty 1100.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1999-07-02
Abatement Due Date 1999-07-15
Initial Penalty 825.0
Nr Instances 6
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1999-07-02
Abatement Due Date 1999-07-29
Current Penalty 400.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1999-07-02
Abatement Due Date 1999-07-09
Current Penalty 685.0
Initial Penalty 1375.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2984887208 2020-04-16 0235 PPP 6 Medical Plaza, Glen Cove, NY, 11542
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2515100
Loan Approval Amount (current) 2515100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-0001
Project Congressional District NY-03
Number of Employees 198
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2546866.06
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State