Search icon

STATEN ISLAND CARE CENTER, LLC

Company Details

Name: STATEN ISLAND CARE CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 1999 (26 years ago)
Entity Number: 2438750
ZIP code: 11230
County: Richmond
Place of Formation: New York
Address: 1487, McDonald Ave, Brooklyn, NY, United States, 11230

Contact Details

Phone +1 718-448-9000

DOS Process Agent

Name Role Address
STATEN ISLAND CARE CENTER, LLC DOS Process Agent 1487, McDonald Ave, Brooklyn, NY, United States, 11230

National Provider Identifier

NPI Number:
1487676649

Authorized Person:

Name:
MR. MATIS WEINSTOCK
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
376G00000X - Nursing Home Administrator
Is Primary:
Yes

Contacts:

Fax:
7187272712

Form 5500 Series

Employer Identification Number (EIN):
133632426
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
106
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-15 2023-11-02 Address 1463 66th street, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2017-12-13 2022-04-15 Address C/O EXCELSIOR CARE GROUP, 1463 66TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2013-11-21 2017-12-13 Address MICHELMAN & ROBINSON, LLP, 800 THIRD AVE, 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-05 2013-11-21 Address DUANNE MORRIS LLP, 380 LEXINGTON AVE, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1999-11-12 2003-11-05 Address ARENT FOX KINTNER PLOTKIN ETAL, 1675 BROADWAY 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004934 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220415001969 2022-04-14 CERTIFICATE OF CHANGE BY ENTITY 2022-04-14
211004002879 2021-10-04 BIENNIAL STATEMENT 2021-10-04
171213006067 2017-12-13 BIENNIAL STATEMENT 2017-11-01
131121002109 2013-11-21 BIENNIAL STATEMENT 2013-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-19
Type:
Complaint
Address:
200 LAFAYETTE AVE, STATEN ISLAND, NY, 10301
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2008-07-18
Type:
Prog Other
Address:
200 LAFAYETT AVE, STATEN ISLAND, NY, 10301
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State