Search icon

NEW EAST SIDE NURSING HOME, LLC

Company claim

Is this your business?

Get access!

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 (25 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

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

Unique Entity ID

CAGE Code:
6Y6B1
UEI Expiration Date:
2014-07-08

Business Information

Activation Date:
2013-08-09
Initial Registration Date:
2013-02-26

Commercial and government entity program

CAGE number:
6Y6B1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
CORRADO MASTROPIERRO

National Provider Identifier

NPI Number:
1811986359

Authorized Person:

Name:
MR. CORRADO MASTROPIERRO
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
6466021684

Form 5500 Series

Employer Identification Number (EIN):
134167525
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
635627.00
Total Face Value Of Loan:
635627.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-19
Type:
Planned
Address:
25 WILLETT STREET, NEW YORK, NY, 10002
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$635,627
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$635,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$642,261.9
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $635,627

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State