Search icon

NEW EAST SIDE NURSING HOME, LLC

Company Details

Name: NEW EAST SIDE NURSING HOME, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2000 (24 years ago)
Entity Number: 2588200
ZIP code: 10168
County: New York
Place of Formation: New York
Address: DUANE MORRIS LLP, 380 LEXINGTON AVE, NEW YORK, NY, United States, 10168

Contact Details

Phone +1 212-673-8500

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y6B1 Active Non-Manufacturer 2013-08-09 2024-03-02 No data No data

Contact Information

POC CORRADO MASTROPIERRO
Phone +1 212-673-8500
Fax +1 212-673-0389
Address 25 BIALY STOKER PL, NEW YORK, NY, 10002 4008, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW EAST SIDE NURSING HOME 401(K) PLAN 2023 134167525 2024-06-19 NEW EAST SIDE NURSING HOME, LLC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 2126738500
Plan sponsor’s address 25 BIALYSTOKER PLACE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing CORRADO MASTROPIERRO
NEW EAST SIDE NURSING HOME 401(K) PLAN 2022 134167525 2023-06-23 NEW EAST SIDE NURSING HOME, LLC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 2126738500
Plan sponsor’s address 25 BIALYSTOKER PLACE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing CORRADO MASTROPIERRO
NEW EAST SIDE NURSING HOME 401(K) PLAN 2021 134167525 2022-06-22 NEW EAST SIDE NURSING HOME, LLC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 2126738500
Plan sponsor’s address 25 BIALYSTOKER PLACE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing CORRADO MASTROPIERRO
NEW EAST SIDE NURSING HOME 401(K) PLAN 2020 134167525 2021-07-12 NEW EAST SIDE NURSING HOME, LLC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 2126738500
Plan sponsor’s address 25 BIALYSTOKER PLACE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing CORRADO MASTROPIERRO
NEW EAST SIDE NURSING HOME 401(K) PLAN 2019 134167525 2020-07-21 NEW EAST SIDE NURSING HOME, LLC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 2126738500
Plan sponsor’s address 25 BIALYSTOKER PLACE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing CORRADO MASTROPIERRO
NEW EAST SIDE NURSING HOME 401(K) PLAN 2018 134167525 2019-05-30 NEW EAST SIDE NURSING HOME, LLC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 2126738500
Plan sponsor’s address 25 BIALYSTOKER PLACE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing CORRADO MASTROPIERRO
NEW EAST SIDE NURSING HOME 401(K) PLAN 2017 134167525 2018-05-07 NEW EAST SIDE NURSING HOME, LLC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 2126738500
Plan sponsor’s address 25 BIALYSTOKEN PLACE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing CORRADO MASTROPIERRO
NEW EAST SIDE NURSING HOME 401(K) PLAN 2016 134167525 2017-05-22 NEW EAST SIDE NURSING HOME, LLC. 13
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 2126738500
Plan sponsor’s address 25 BIALYSTOKEN PLACE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing CORRADO MASTROPIERRO
NEW EAST SIDE NURSING HOME 401(K) PLAN 2016 134167525 2017-06-08 NEW EAST SIDE NURSING HOME, LLC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 2126738500
Plan sponsor’s address 25 BIALYSTOKER PLACE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing CORRADO MASTROPIERRO
NEW EAST SIDE NURSING HOME 401(K) PLAN 2015 134167525 2016-05-24 NEW EAST SIDE NURSING HOME, LLC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 623000
Sponsor’s telephone number 2126738500
Plan sponsor’s address 25 BIALYSTOKEN PLACE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing CORRADO MASTROPIERRO

DOS Process Agent

Name Role Address
JEROME T LEVY ESQ. DOS Process Agent DUANE MORRIS LLP, 380 LEXINGTON AVE, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2000-12-29 2003-03-04 Address ARENT FOX KINTNER PLOTKIN ETAL, 1675 BROADWAY 25TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-12-28 2000-12-29 Address 1675 BROADWAY, 25TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061213002276 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050606002193 2005-06-06 BIENNIAL STATEMENT 2004-12-01
030304002091 2003-03-04 BIENNIAL STATEMENT 2002-12-01
001229000742 2000-12-29 CERTIFICATE OF MERGER 2001-01-01
001228000566 2000-12-28 ARTICLES OF ORGANIZATION 2000-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346087612 0215000 2022-07-19 25 WILLETT STREET, NEW YORK, NY, 10002
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2022-07-19
Emphasis N: COVID-19, P: COVID-19
Case Closed 2022-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8931677709 2020-05-01 0202 PPP 25 WILLETT ST, NEW YORK, NY, 10002
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 635627
Loan Approval Amount (current) 635627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 64
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 642261.9
Forgiveness Paid Date 2021-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State