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

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

Form 5500 Series

Employer Identification Number (EIN):
161603731
Plan Year:
2014
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
95
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-01
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:
349684.00
Total Face Value Of Loan:
349684.00
Date:
2020-04-15
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:
349189.00
Total Face Value Of Loan:
349189.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-09-12
Type:
Complaint
Address:
170 MURRAY STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-07-19
Type:
Planned
Address:
170 MURRAY STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-07-19
Type:
Planned
Address:
170 MURRAY STREET, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-07-24
Type:
Planned
Address:
170 MURRAY STREET, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349684
Current Approval Amount:
349684
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
353530.52
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
349189
Current Approval Amount:
349189
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354154.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State