Search icon

NORTHBROOK HEIGHTS HOME FOR ADULTS, INC.

Company Details

Name: NORTHBROOK HEIGHTS HOME FOR ADULTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617657
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 170 MURRAY ST, AUBURN, NY, United States, 13021
Principal Address: 3327 US RTE 11, MEXICO, NY, United States, 13114

Contact Details

Phone +1 315-253-2755

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHBROOK HEIGHTS HOME FOR ADULTS 401K PSP AND TRUST 2014 161603731 2015-11-19 NORTHBROOK HEIGHTS HOME FOR ADULTS 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-01
Business code 541990
Sponsor’s telephone number 3152532755
Plan sponsor’s address 170 MURRAY STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2015-11-19
Name of individual signing CASEY WARNER
NORTHBROOK HEIGHTS HOME FOR ADULTS 401K PSP PLAN AND TRUST 2014 161603731 2015-07-30 NORTHBROOK HEIGHTS HOME FOR ADULTS 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-01
Business code 541990
Sponsor’s telephone number 3152532755
Plan sponsor’s address 170 MURRAY ST, AUBURN, NY, 130211335

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing CASEY WARNER
NORTHBROOK HEIGHTS HOME FOR ADULTS 401K PSP PLAN AND TRUST 2013 161603731 2014-07-30 NORTHBROOK HEIGHTS HOME FOR ADULTS 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-01
Business code 541990
Sponsor’s telephone number 3152532755
Plan sponsor’s address 170 MURRAY ST, AUBURN, NY, 130211335

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing CASEY WARNER
NORTHBROOK HEIGHTS HOME FOR ADULTS 401K PSP AND TRUST 2012 161603731 2013-07-25 NORTHBROOK HEIGHTS HOME FOR ADULTS 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-02-01
Business code 541990
Sponsor’s telephone number 3152532755
Plan sponsor’s address 170 MURRAY STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing CASEY WARNER
NORTHBROOK HEIGHTS HOME FOR AD 401 (K) PROFIT SHARING PLAN & TRUST 2011 161603731 2013-07-17 NORTHBROOK HEIGHTS HOME FOR ADULTS INC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-09-03
Business code 541990
Sponsor’s telephone number 3152532755
Plan sponsor’s address 170 MURRAY ST, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 161603731
Plan administrator’s name NORTHBROOK HEIGHTS HOME FOR ADULTS INC
Plan administrator’s address 170 MURRAY ST, AUBURN, NY, 13021
Administrator’s telephone number 3152532755

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing CASEY WARNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 MURRAY ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
FRANK SALVATORE Chief Executive Officer 2027 RIVER ROAD, PORT BYRON, NY, United States, 13140

History

Start date End date Type Value
2004-06-07 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2001-03-19 2004-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-19 2010-07-23 Address 414 UNIVERSITY BUILDING, SYRACUSE, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211000606 2020-12-11 CERTIFICATE OF AMENDMENT 2020-12-11
100723002584 2010-07-23 BIENNIAL STATEMENT 2009-03-01
040607000706 2004-06-07 CERTIFICATE OF AMENDMENT 2004-06-07
010319000334 2001-03-19 CERTIFICATE OF INCORPORATION 2001-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-12 No data 170 MURRAY STREET, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-09-20 No data 170 MURRAY STREET, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-01-26 No data 170 MURRAY STREET, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2023-09-28 No data 170 MURRAY STREET, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-02-01 No data 170 MURRAY STREET, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-10-11 No data 170 MURRAY STREET, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2022-01-28 No data 170 MURRAY STREET, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2021-11-16 No data 170 MURRAY STREET, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2021-06-02 No data 170 MURRAY STREET, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2020-12-01 No data 170 MURRAY STREET, AUBURN Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342631546 0215800 2017-09-12 170 MURRAY STREET, AUBURN, NY, 13021
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-12-19
Case Closed 2019-10-29

Related Activity

Type Complaint
Activity Nr 1260578
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 G02 VII
Issuance Date 2017-12-22
Abatement Due Date 2018-01-12
Current Penalty 5323.0
Initial Penalty 8873.0
Final Order 2018-01-18
Nr Instances 1
Nr Exposed 8
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vii): The employer's training program did not contain the minimum elements required by 29 CFR 1910.1030(g)(2)(vii)(A) through (g)(2)(vii)(N): a) Throughout the facility, on or about 9/12/17: Housekeepers exposed to blood borne pathogens from contact with used insulin needles, contaminated bedding, contaminated bandages from wound care and blood during room disinfection, were not trained on the minimum elements required for blood borne pathogens training. Specific training was not provided on: 1) How to access a copy of 29 CFR 1910.1030 and an explanation of its contents. 2) An explanation of epidemiology and symptoms of blood borne diseases. 3) An explanation of modes of transmission of blood borne diseases. 4) An explanation of the employers exposure control plan (ECP). 5) An explanation of appropriate methods for recognizing tasks that involve blood exposure 6) Information on appropriate actions to take following an exposure to blood. 7) An explanation of procedures to follow after an exposure incident and subsequent available medical follow-up. 8) Information on post exposure evaluation and follow-up. Abatement certification must be submitted for this item
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 H01 II B
Issuance Date 2017-12-22
Abatement Due Date 2018-01-12
Current Penalty 3042.0
Initial Penalty 5070.0
Final Order 2018-01-18
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(1)(ii)(B): The medical record for an employee with occupational exposure did not include a copy of the employee's hepatitis B vaccination status, including the dates of all the hepatitis B vaccinations or any medical records relative to the employee's ability to receive vacination as required by 29 CFR 1910.1030(f)(2): a) Throughout the facility, on or about 12/19/17: The dates of two shots of the three shot hepatitis B vaccination series were not recorded for a housekeeper or in the alternative a declination form was not signed in lieu of receiving two shots of the three shot vaccination series. b) Throughout the facility, on or about 12/19/17: Information on the ability to receive the three shot hepatitis B vaccination series was not available for a housekeeper. c) Throughout the facility, on or about 12/19/17: Information on the three shot hepatitis B vaccination series was not available for a housekeeper requesting them. Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 2017-12-22
Abatement Due Date 2017-12-29
Current Penalty 9126.0
Initial Penalty 15210.0
Final Order 2018-01-18
Nr Instances 2
Nr Exposed 8
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Throughout the facility, on or about 9/12/17: The employer did not ensure that housekeepers wore splash goggles when working with corrosive cleaners such as Clean On The Go Super HDQL 10 containing ammonium chlorides; bleach containing sodium hypochlorite; and the works Toilet Bowl Cleaner containing hydrochloric acid. These cleaners are applied in concentrated form from spray bottles. b)Throughout the facility, on or about 9/12/17: The employer did not ensure that a housekeeper stripping floors wore splash goggles when working with corrosive cleaners such as Bravo Heavy Duty Low Odor Stripper containing sodium hydroxide and Shineline Baseboard Stripper containing 2-butoxyethanol. Concentrated strippers are poured directly on surfaces from 1 gallon containers or greater. Northbrook Heights Home For Adults, Inc. was previously cited for a violation of this Occupational Safety and Health standard or its equivalent standard, which is contained in OSHA inspection number 655839, citation number 1, item number 1c and was affirmed by final order on 1/8/13 with respect to the workplace located at 170 Murray Street, Auburn, NY 13021.
Citation ID 03001
Citaton Type Other
Standard Cited 19101030 H05 I A
Issuance Date 2017-12-22
Abatement Due Date 2018-02-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-01-18
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(5)(i)(A): The employer did not maintain a sharps injury log that contained at a minimum the type and brand of device involved in the incident: a) Throughout the facility, on or about 9/12/17: Sharps injury logs did not include the brand name of sharps involved in employee exposure incidents. Abatement certification must be submitted for this item.
309382976 0215800 2006-07-19 170 MURRAY STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-19
Emphasis N: SSTARG06
Case Closed 2006-09-06
309382984 0215800 2006-07-19 170 MURRAY STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-07-19
Emphasis N: SSTARG06
Case Closed 2007-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 D02 I
Issuance Date 2006-09-15
Abatement Due Date 2006-10-18
Current Penalty 455.0
Initial Penalty 700.0
Contest Date 2006-10-02
Final Order 2006-12-29
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 IIA
Issuance Date 2006-09-15
Abatement Due Date 2006-10-18
Contest Date 2006-10-02
Final Order 2006-12-29
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2006-09-15
Abatement Due Date 2006-10-18
Contest Date 2006-10-02
Final Order 2006-12-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-09-15
Abatement Due Date 2006-10-18
Contest Date 2006-10-02
Final Order 2006-12-29
Nr Instances 1
Nr Exposed 3
Gravity 01
300630712 0215800 1998-07-24 170 MURRAY STREET, AUBURN, NY, 13021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-03
Emphasis N: GSINTARG
Case Closed 1998-10-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-09-22
Abatement Due Date 1998-09-25
Current Penalty 400.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1998-09-22
Abatement Due Date 1998-08-03
Current Penalty 400.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 1998-09-22
Abatement Due Date 1998-10-02
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19101030 G01 IA
Issuance Date 1998-09-22
Abatement Due Date 1998-10-02
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1998-09-22
Abatement Due Date 1998-09-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1998-09-22
Abatement Due Date 1998-09-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1998-09-22
Abatement Due Date 1998-09-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1998-09-22
Abatement Due Date 1998-09-25
Nr Instances 2
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9692868307 2021-01-31 0248 PPS 170 Murray St, Auburn, NY, 13021-1335
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349684
Loan Approval Amount (current) 349684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188152
Servicing Lender Name Valley Economic Development Partners, Inc.
Servicing Lender Address 4319 Belmont Avenue, Youngstown, OH, 44505
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-1335
Project Congressional District NY-24
Number of Employees 38
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188152
Originating Lender Name Valley Economic Development Partners, Inc.
Originating Lender Address Youngstown, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 353530.52
Forgiveness Paid Date 2022-03-16
1084987203 2020-04-15 0248 PPP 170 MURRAY STREET, AUBURN, NY, 13021
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349189
Loan Approval Amount (current) 349189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address AUBURN, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 65
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 354154.18
Forgiveness Paid Date 2021-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State