Search icon

STANFORD CARE CENTER, INC.

Company Details

Name: STANFORD CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360407
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1 SOMERSET ST., HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANFORD CARE CENTER, INC. 401(K) PROFIT SHARING PLAN AND T 2023 113505084 2024-05-28 STANFORD CARE CENTER INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6312254600
Plan sponsor’s address 1275 MONTAUK HIGHWAY, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing RAJIV RAMNANI
STANFORD CARE CENTER, INC. 401(K) PROFIT SHARING PLAN AND T 2022 113505084 2023-05-30 STANFORD CARE CENTER INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6312254600
Plan sponsor’s address 1275 MONTAUK HIGHWAY, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing RAJIV RAMNANI
STANFORD CARE CENTER, INC. 401(K) PROFIT SHARING PLAN AND T 2021 113505084 2022-05-26 STANFORD CARE CENTER INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6312254600
Plan sponsor’s address 1275 MONTAUK HIGHWAY, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing RAJIV RAMNANI
STANFORD CARE CENTER, INC. 401(K) PROFIT SHARING PLAN AND T 2020 113505084 2021-06-02 STANFORD CARE CENTER INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6312254600
Plan sponsor’s address 1275 MONTAUK HIGHWAY, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing RAJIV RAMNANI
STANFORD CARE CENTER, INC. 401(K) PROFIT SHARING PLAN AND T 2019 113505084 2020-06-30 STANFORD CARE CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6312254600
Plan sponsor’s address 1275 MONTAUK HIGHWAY, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing RAJIV RAMNANI
STANFORD CARE CENTER, INC. 401(K) PROFIT SHARING PLAN AND T 2019 113505084 2020-06-17 STANFORD CARE CENTER INC 8
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6312254600
Plan sponsor’s address 1275 MONTAUK HIGHWAY, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing RRAMNANI5232
STANFORD CARE CENTER, INC. 401(K) PROFIT SHARING PLAN AND T 2018 113505084 2019-06-05 STANFORD CARE CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6312254600
Plan sponsor’s address 1275 MONTAUK HIGHWAY, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing RAJIV RAMNANI

DOS Process Agent

Name Role Address
C/O TRIAD CONSULTING ASSOC. DOS Process Agent 1 SOMERSET ST., HUNTINGTON STATION, NY, United States, 11746

Filings

Filing Number Date Filed Type Effective Date
030522000439 2003-05-22 CERTIFICATE OF AMENDMENT 2003-05-22
990325000530 1999-03-25 CERTIFICATE OF INCORPORATION 1999-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6748397003 2020-04-07 0235 PPP 1275 Montauk Highway, COPIAGUE, NY, 11726-4907
Loan Status Date 2021-01-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105800
Loan Approval Amount (current) 105800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-4907
Project Congressional District NY-02
Number of Employees 25
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106418.17
Forgiveness Paid Date 2021-02-16
2030318305 2021-01-20 0235 PPS 1275 Montauk Hwy, Copiague, NY, 11726-4907
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105800
Loan Approval Amount (current) 105800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-4907
Project Congressional District NY-02
Number of Employees 25
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106223.2
Forgiveness Paid Date 2021-06-23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State