Search icon

SOMERS MANOR NURSING HOME, INC.

Company Details

Name: SOMERS MANOR NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1970 (55 years ago)
Entity Number: 232048
ZIP code: 10589
County: Westchester
Place of Formation: New York
Principal Address: 120 EAST 56TH ST, SUITE 420, NEW YORK, NY, United States, 10022
Address: 189 ROUTE 100, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LAW1 Obsolete Non-Manufacturer 2006-11-09 2024-03-02 2022-12-26 No data

Contact Information

POC CHRISTINE M MAHER
Phone +1 914-373-6585
Fax +1 914-373-6576
Address 189 RTE 100, SOMERS, NY, 10589 2811, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ARNOLD L PUTTERMAN Chief Executive Officer 120 E 56TH ST, STE 420, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 189 ROUTE 100, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2021-08-11 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-23 1997-09-29 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)
1996-05-23 2008-05-23 Address 120 EAST 56TH STREET, SUITE 420, NEW YORK, NY, 10022, 4503, USA (Type of address: Chief Executive Officer)
1995-12-12 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-21 1996-05-23 Address 641 LEXINGTON AVENUE 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-21 1996-05-23 Address 641 LEXINGTON AVENUE 30TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1970-05-28 1995-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-05-28 1996-05-23 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160510006480 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140519006363 2014-05-19 BIENNIAL STATEMENT 2014-05-01
120628002255 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100602002149 2010-06-02 BIENNIAL STATEMENT 2010-05-01
20090114061 2009-01-14 ASSUMED NAME CORP INITIAL FILING 2009-01-14
080523002038 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060516003076 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040525002950 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020430002672 2002-04-30 BIENNIAL STATEMENT 2002-05-01
000518003054 2000-05-18 BIENNIAL STATEMENT 2000-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV V10N3P2680 2007-11-01 No data No data
Unique Award Key CONT_IDV_V10N3P2680_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 15409.00
Potential Award Amount 28691.00

Description

Title COMMUNITY NURSING HOME SERVICES FOR HUDSON VALLEY VA MEDICAL CENTER.
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient SOMERS MANOR NURSING HOME, INC
UEI TQFAC5PJJRL9
Recipient Address UNITED STATES, 189 RT 100, SOMERS, WESTCHESTER, NEW YORK, 105892811
No data IDV VA243BO0109 2010-05-01 No data No data
Unique Award Key CONT_IDV_VA243BO0109_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title THIS BASIC ORDERING AGREEMENT IS BEING ISSUED TO ENTER INTO A NEW CONTRACT WITH SOMERS MANOR NURSING HOME TO PROVIDE NURSING HOME SERVICES FROM MAY 1,2010 THROUGH APRIL 30, 2011 WITH 4 OPTION YEARS.
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient SOMERS MANOR NURSING HOME, INC
UEI TQFAC5PJJRL9
Legacy DUNS 072708571
Recipient Address UNITED STATES, 189 RTE 100, SOMERS, 105892811
DO AWARD VA24313J0164 2012-09-30 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA24313J0164_3600_VA243BO0109_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IGF::OT::IGF TO REPORT COST TO FPDS FOR FY 12
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient SOMERS MANOR NURSING HOME, INC
UEI TQFAC5PJJRL9
Legacy DUNS 072708571
Recipient Address UNITED STATES, 189 RTE 100, SOMERS, 105892811

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305768970 0216000 2003-02-21 ROUTE 100, SOMERS, NY, 10589
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-21
Emphasis N: NURSING, S: NURSING HOMES
Case Closed 2003-03-26

Related Activity

Type Inspection
Activity Nr 305768905

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2003-02-28
Abatement Due Date 2003-03-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
305768905 0216000 2003-02-20 ROUTE 100, SOMERS, NY, 10589
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-02-21
Emphasis N: NURSING, S: NURSING HOMES
Case Closed 2004-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2003-03-21
Abatement Due Date 2003-04-09
Nr Instances 1
Nr Exposed 151
Gravity 01
302807300 0216000 2000-11-16 ROUTE 100, SOMERS, NY, 10589
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2000-11-16
Emphasis N: DI2000NR, S: NURSING HOMES
Case Closed 2001-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040017 B
Issuance Date 2000-12-13
Abatement Due Date 2001-01-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 221
Gravity 00
106823875 0213100 1989-07-21 ROUTE 100, SOMERS, NY, 10589
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1989-07-21
Emphasis N: BLOOD
Case Closed 1989-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1989-10-16
Abatement Due Date 1989-11-16
Current Penalty 350.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Hazard BLOODBORNE
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-10-16
Abatement Due Date 1989-12-19
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 190
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-10-16
Abatement Due Date 1989-12-19
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 100
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-10-16
Abatement Due Date 1989-10-24
Nr Instances 2
Nr Exposed 215
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1989-10-16
Abatement Due Date 1989-10-24
Nr Instances 2
Nr Exposed 215
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19040007
Issuance Date 1989-10-16
Abatement Due Date 1989-10-24
Nr Instances 3
Nr Exposed 215
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State