Search icon

ROCKAWAY CARE CENTER LLC

Company Details

Name: ROCKAWAY CARE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2000 (25 years ago)
Entity Number: 2552012
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 353 BEACH 48TH ST, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Phone +1 718-471-5000

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 353 BEACH 48TH ST, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2002-01-04 2013-07-25 Address ARENT FOX KINTNER ETAL, 1675 BROADWAY 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-09-13 2002-01-04 Address 353 BEACH 48TH STREET, EDGEMERE, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190820060299 2019-08-20 BIENNIAL STATEMENT 2018-09-01
170213006268 2017-02-13 BIENNIAL STATEMENT 2016-09-01
150728006013 2015-07-28 BIENNIAL STATEMENT 2014-09-01
130725002091 2013-07-25 BIENNIAL STATEMENT 2012-09-01
020104000598 2002-01-04 CERTIFICATE OF AMENDMENT 2002-01-04
010302000094 2001-03-02 AFFIDAVIT OF PUBLICATION 2001-03-02
010302000092 2001-03-02 AFFIDAVIT OF PUBLICATION 2001-03-02
000913000005 2000-09-13 ARTICLES OF ORGANIZATION 2000-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342146636 0215600 2017-02-16 353 BEACH 48TH STREET, FAR ROCKAWAY, NY, 11691
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-05-17
Case Closed 2018-05-30

Related Activity

Type Complaint
Activity Nr 1183346
Safety Yes
Type Inspection
Activity Nr 1228494
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2017-05-18
Abatement Due Date 2017-05-31
Current Penalty 11408.0
Initial Penalty 11408.0
Final Order 2017-06-12
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1): The employer did not assess the workplace to determine if hazards are present, or are likely to be present, which necessitate the use of personal protective equipment (PPE): A.) On or about Friday, November 18, 2016 at 353 Beach 48th Street, Far Rockaway, NY 11691, 1st Floor (Exterior Smoking Room) A written assessment of the workplace was not performed to identify job classifications and job duties that necessitate the usage of personal protective equipment such as but not limited to; fall protection for employees that are required to access elevated levels during the maintenance and repair of building exhaust fans. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D01 I
Issuance Date 2017-05-18
Abatement Due Date 2017-05-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-12
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(1)(i): The employer did not select and have each affected employees use, the types of personal protective equipment that would protect the affected employee(s) from the hazards identified in the hazard assessment: A.) On or about Friday, November 18, 2016 at 353 Beach 48th Street, Far Rockaway, NY 11691 (1st Floor-Exterior Smoking Room) Employees required to access elevated working levels approximately nine (9) feet above the lower level to repair and maintain building exhaust fans were not provided a means of fall protection. B.) On or about Friday, November 18, 22016 at 353 Beach 48th Street, Far Rockaway, NY 11691 (1st Floor-Exterior Smoking Room) An employee climbed onto an elevated level nine (9) feet above the lower level to secure and cover a roof opening without fall protection. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-05-18
Current Penalty 1000.0
Initial Penalty 1000.0
Final Order 2017-06-12
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: A.) On or about Friday, November 18, 2016 at 353 Beach 48th Street, Far Rockaway, NY 11691 The employer failed to report to OSHA within twenty-four (24) hours the in-patient hospitalization of an employee that occurred on Friday, November 18, 2016. OSHA was notified of the hospitalization on Thursday, February 16, 2017. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 03001A
Citaton Type Other
Standard Cited 19040032 A04
Issuance Date 2017-08-15
Abatement Due Date 2017-08-21
Current Penalty 1630.0
Initial Penalty 1630.0
Final Order 2017-09-08
Nr Instances 1
Nr Exposed 65
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(4): The employer did not post an OSHA 300A Form or equivalent by February 1 thru April 30. A.) On or about Thursday, February 16, 2017 at 353 Beach 48th Street, Far Rockaway, NY 11691 The employer failed to post an OSHA 300A form within the facility for calendar year 2016. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 03001B
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2017-08-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(b)(3): Each recordable injury or illness on the OSHA 300 Log and 301 Incident Report was not recorded within seven (7) calendar days of receiving information that a recordable injury or illness has occurred. A.) On or about Wednesday, May 24, 2017 at 353 Beach 48th Street, Far Rockaway, NY 11691 The employer failed to record an injury involving days away from work for calendar year 2017. The workplace injury occurred on Wednesday, May 24, 2017 and resulted in three (3) lost work days. ABATEMENT CERTIFICATION IS NOT REQUIRED
Citation ID 03002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-08-15
Abatement Due Date 2017-10-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-08
Nr Instances 1
Nr Exposed 115
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, safety data sheets, and employee information and training will be met, and which also includes the following: A.) On or about February 16, 2017 at 353 Beach 48th Street, Far Rockaway, NY 11691 The employer failed to develop, implement and maintain at the workplace a written hazard communication program for employees that are required to use hazardous chemicals such as but not limited to; Clorox Bleach and Quat Disinfectant Cleaner to clean building surfaces and floors. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 03002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2017-08-15
Abatement Due Date 2017-10-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-08
Nr Instances 1
Nr Exposed 115
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): A.) On or about February 16, 2017 at 353 Beach 48th Street, Far Rockaway, NY 11691 The employer failed to ensure material safety data sheets were readily accessible to employees that are required to use hazardous chemicals, such as but not limited to, Clorox Bleach and Quat Disinfectant Cleaner during the cleaning of building surfaces and floors. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 03003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-08-15
Abatement Due Date 2017-10-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-09-08
Nr Instances 1
Nr Exposed 115
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: A.) On or about February 16, 2017 at 353 Beach 48th Street, Far Rockaway, NY 11691 The employer failed to provide effective information and training to employees that are required to use hazardous chemicals such as but not limited to; Clorox Bleach and Quat Disinfectant Cleaner to clean building surfaces and floors. CRESCENT FOOD CORP. DBA TRADE FAIR SUPERMARKET WAS PREVIOUSLY CITED FOR A VIOLATION OF THIS OCCUPATIONAL SAFETY AND HEALTH STANDARD 1910.1200(h)(1), WHICH WAS CONTAINED IN OSHA INSPECTION NUMBER 907084, CITATION NUMBER 02, ITEM NUMBER 002(C) AND WAS AFFIRMED AS A FINAL ORDER ON 09/11/2013 WITH RESPECT TO A WORKPLACE LOCATED AT 23-55 BROADWAY, ASTORIA, NY 11106. ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7320567805 2020-06-03 0202 PPP 1637 50th St, BROOKLYN, NY, 11204-1154
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1736850
Loan Approval Amount (current) 1736850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-1154
Project Congressional District NY-09
Number of Employees 170
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1759639.4
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State