Search icon

BROOKLYN-QUEENS NURSING HOME, INC.

Company Details

Name: BROOKLYN-QUEENS NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1998 (27 years ago)
Entity Number: 2277673
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 2749 LINDEN BLVD, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEOPOLD BERKOWITZ Chief Executive Officer 2749 LINDEN BLVD, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2749 LINDEN BLVD, BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1871582825

Authorized Person:

Name:
MR. MARTY DICKER
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7186472597

Form 5500 Series

Employer Identification Number (EIN):
113443990
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-28 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-09 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-09 2000-07-25 Address ATTN: JEROME T. LEVY, ESQ., 25TH FLOOR 1675 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100809002628 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080715002839 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060622002487 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040802002178 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020617002450 2002-06-17 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1147712.00
Total Face Value Of Loan:
1147712.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-03-30
Type:
FollowUp
Address:
2749 LINDEN BLVD., BROOKLYN, NY, 11208
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-04-23
Type:
Fat/Cat
Address:
2749 LINDEN BLVD, BROOKLYN, NY, 11208
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1147712
Current Approval Amount:
1147712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1160771.69

Date of last update: 31 Mar 2025

Sources: New York Secretary of State