Search icon

HIGHLAND NURSING HOME, INC.

Company Details

Name: HIGHLAND NURSING HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1974 (51 years ago)
Entity Number: 333811
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 182 HIGHLAND RD, MASSENA, NY, United States, 13662

Contact Details

Phone +1 315-769-9956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HIGHLAND NURSING HOME, INC. RETIREMENT PLAN 2019 161021159 2020-04-14 HIGHLAND NURSING HOME INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 623000
Sponsor’s telephone number 3157699956
Plan sponsor’s address 182 HIGHLAND ROAD, MASSENA, NY, 136629699
HIGHLAND NURSING HOME, INC. RETIREMENT PLAN 2019 161021159 2020-06-17 HIGHLAND NURSING HOME INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 623000
Sponsor’s telephone number 3157699956
Plan sponsor’s address 182 HIGHLAND ROAD, MASSENA, NY, 13662
HIGHLAND NURSING HOME, INC. RETIREMENT PLAN 2018 161021159 2019-06-28 HIGHLAND NURSING HOME INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 623000
Sponsor’s telephone number 3157699956
Plan sponsor’s address 182 HIGHLAND ROAD, MASSENA, NY, 136629699

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing ELIZABETH KANEB
HIGHLAND NURSING HOME, INC. RETIREMENT PLAN 2017 161021159 2018-06-01 HIGHLAND NURSING HOME INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 623000
Sponsor’s telephone number 3157699956
Plan sponsor’s address 182 HIGHLAND ROAD, MASSENA, NY, 136629699

Signature of

Role Plan administrator
Date 2018-06-01
Name of individual signing ELIZABETH KANEB
HIGHLAND NURSING HOME, INC. RETIREMENT PLAN 2016 161021159 2017-05-05 HIGHLAND NURSING HOME INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 623000
Sponsor’s telephone number 3157699956
Plan sponsor’s address 182 HIGHLAND ROAD, MASSENA, NY, 136629699

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing ELIZABETH KANEB
HIGHLAND NURSING HOME, INC. RETIREMENT PLAN 2015 161021159 2016-04-08 HIGHLAND NURSING HOME INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 623000
Sponsor’s telephone number 3157699956
Plan sponsor’s address 182 HIGHLAND ROAD, MASSENA, NY, 136629699

Signature of

Role Plan administrator
Date 2016-04-08
Name of individual signing ELIZABETH KANEB
HIGHLAND NURSING HOME, INC. RETIREMENT PLAN 2014 161021159 2015-05-12 HIGHLAND NURSING HOME INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 623000
Sponsor’s telephone number 3157699956
Plan sponsor’s address 182 HIGHLAND ROAD, MASSENA, NY, 136629699

Signature of

Role Plan administrator
Date 2015-05-12
Name of individual signing ELIZABETH KANEB
HIGHLAND NURSING HOME RETIREMENT PLAN 2013 161021159 2014-07-08 HIGHLAND NURSING HOME INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 623000
Sponsor’s telephone number 3157699956
Plan sponsor’s address 182 HIGHLAND ROAD, MASSENA, NY, 136629699

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing ELIZABETH KANEB
HIGHLAND NURSING HOME RETIREMENT PLAN 2012 161021159 2013-09-18 HIGHLAND NURSING HOME INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-01-01
Business code 623000
Sponsor’s telephone number 3157699956
Plan sponsor’s address 182 HIGHLAND ROAD, MASSENA, NY, 136629699

Signature of

Role Plan administrator
Date 2013-09-18
Name of individual signing ELIZABETH KANEB

Chief Executive Officer

Name Role Address
MENAJEM SALAMON Chief Executive Officer 182 HIGHLAND RD, MASSENA, NY, United States, 13062

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 182 HIGHLAND RD, MASSENA, NY, United States, 13662

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 182 HIGHLAND RD, MASSENA, NY, 13062, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-08 2024-05-15 Address 182 HIGHLAND RD, MASSENA, NY, 13062, USA (Type of address: Chief Executive Officer)
2008-01-25 2024-05-15 Address 182 HIGHLAND RD, MASSENA, NY, 13662, USA (Type of address: Service of Process)
2006-02-14 2008-01-25 Address 182 HIGHLAND RD, MASSENA, NY, 13062, USA (Type of address: Service of Process)
2006-02-14 2020-01-08 Address 182 HIGHLAND RD, MASSENA, NY, 13062, USA (Type of address: Chief Executive Officer)
2006-02-14 2008-01-25 Address 182 HIGHLAND RD, MASSENA, NY, 13062, USA (Type of address: Principal Executive Office)
1998-01-12 2006-02-14 Address 182 HIGHLAND RD, MASSENA, NY, 13662, USA (Type of address: Service of Process)
1998-01-12 2006-02-14 Address 182 HIGHLAND RD, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office)
1998-01-12 2006-02-14 Address 182 HIGHLAND RD, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240515001839 2024-05-15 BIENNIAL STATEMENT 2024-05-15
200108060551 2020-01-08 BIENNIAL STATEMENT 2020-01-01
190424060183 2019-04-24 BIENNIAL STATEMENT 2018-01-01
140225002539 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120208002081 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100122002156 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080125003216 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060214002223 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040108002918 2004-01-08 BIENNIAL STATEMENT 2004-01-01
C341272-2 2004-01-05 ASSUMED NAME CORP INITIAL FILING 2004-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343765277 0215800 2019-01-28 182 HIGHLAND ROAD, MASSENA, NY, 13662
Inspection Type Referral
Scope Records
Safety/Health Safety
Close Conference 2019-01-28
Case Closed 2019-05-06

Related Activity

Type Referral
Activity Nr 1420813
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-02-12
Current Penalty 1000.0
Initial Penalty 6630.0
Final Order 2019-02-27
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a. On or about 3/16/19: The employer did not notify OSHA within 24 hours of a work related incident which resulted in the in-patient hospitalization of an employee. b. On or about 3/21/19: The employer did not notify OSHA within 24 hours of a work related incident which resulted in the in-patient hospitalization of an employee.
339423873 0215800 2013-09-10 182 HIGHLAND ROAD, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-09-11
Emphasis P: NURSING, N: NURSING
Case Closed 2014-09-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2013-11-08
Abatement Due Date 2013-12-31
Current Penalty 1620.0
Initial Penalty 2700.0
Final Order 2013-11-20
Nr Instances 3
Nr Exposed 18
Gravity 1
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) Throughout the facility, on or about 9/10/13: Personal protective equipment needs were not assessed for employees exposed to hazards including, but not limited to, corrosive cleaning chemicals in housekeeping, maintenance and dietary departments. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2013-11-08
Abatement Due Date 2013-12-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-20
Nr Instances 3
Nr Exposed 18
Gravity 1
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 9/10/13: Eye protection was not required when employees were exposed to hazards including, but not limited to, corrosive cleaning chemicals in housekeeping department such as Flush Away containing hydrochloric acid; in maintenance department such as Dissolve containing hydrochloric acid; and in dietary department such as Lime Scale Remover containing phosphoric acid. Abatement certification must be submitted for this item.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2013-11-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 30
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) 300 Wing, Clean room, on or about 9/11/13: An eyewash was not available for immediate emergency use when an aerator was clogged preventing water flow.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2013-11-08
Current Penalty 1620.0
Initial Penalty 2700.0
Final Order 2013-11-20
Nr Instances 4
Nr Exposed 30
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use: a) Throughout the facility, on or about 9/10/13: Material Safety Data Sheets were not available for the following materials, three of which are corrosives used regularly by housekeeping, dietary and maintenance employees: 1) Simoniz Lime Scale Remover, a corrosive containing phosphoric acid, 2) Ecolab Lime-A-Way, a corrosive containing urnioum hydrogen sulphate, 3) Dissolve, a corrosive containing hydrochloric acid, 4) Weld-On P68, a primer containing tetrohydrofuran 5) Weld-on 710 Low VOC Cement.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101030 G02 VII K
Issuance Date 2013-11-08
Abatement Due Date 2013-12-31
Current Penalty 3240.0
Initial Penalty 5400.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 130
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vii)(K): The bloodborne pathogens training program did not contain an explanation of the procedure to follow if an exposure incident occurred, including the method of reporting the incident or the medical follow-up that would be made available: a) Throughout the facility, on or about 9/10/13: Initial and annual training of employees on bloodborne pathogens did not include an explanation of the exposure control plan including the following information on post exposure evaluation and medical follow-up: 1) Information on company's efforts to get source individuals consent for blood drawing, 2) Medical testing to be performed by emergency room such as baseline blood collection, HIV serological testing and expected post exposure prophylaxis 3)Information to be given by facility to healthcare professional involved in treatment. 4) Information the exposed employee can expect to obtain from the healthcare professional. Abatement documentation must be submitted for this item. Highland Nursing Home Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.1030(g)(2)(vii)(K), which was contained in OSHA inspection number 312372055, citation number 1, item number 4d and was affirmed as a final order on 12/11/2009 , with respect to a workplace located at 182 Highland Road, Massena, NY 13662.
Citation ID 03001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2013-11-08
Abatement Due Date 2013-12-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-20
Nr Instances 3
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f): Each disconnecting means for motors and appliances was not located and arranged so the purpose was evident, nor legibly marked to indicate its purpose: a) Kitchen, on or about 9/11/13: Cicuit breakers 10, 12, and 14 in breaker box located in bakery room were not labeled. Abatement certification must be submitted for this item.
Citation ID 03002
Citaton Type Other
Standard Cited 19101030 H02 I
Issuance Date 2013-11-08
Abatement Due Date 2013-12-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-11-20
Nr Instances 1
Nr Exposed 130
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(h)(2)(i): The employer's records for annual bloodborne pathogen training did not include all of the elements required by (h)(2)(i)(A)-(D) of 29 CFR 1910.1030: a) Throughout the facility, on or about 9/10/13: Training records for bloodborne pathogens did not include a summary of the training sessions. Abatement certification must be submitted for this item.
312373392 0215800 2010-01-12 182 HIGHLAND ROAD, MASSENA, NY, 13662
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 2010-01-12
Case Closed 2010-01-12

Related Activity

Type Inspection
Activity Nr 312372055
312372055 0215800 2009-10-19 182 HIGHLAND ROAD, MASSENA, NY, 13662
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-10-21
Emphasis N: SSTARG09
Case Closed 2010-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2009-12-11
Abatement Due Date 2010-01-13
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100023 D01 III
Issuance Date 2009-12-11
Abatement Due Date 2010-01-13
Current Penalty 495.0
Initial Penalty 825.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100023 D01 IV
Issuance Date 2009-12-11
Abatement Due Date 2010-01-13
Nr Instances 1
Nr Exposed 14
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-12-11
Abatement Due Date 2009-12-16
Current Penalty 660.0
Initial Penalty 1100.0
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2009-12-11
Abatement Due Date 2009-12-16
Nr Instances 4
Nr Exposed 3
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101030 C01 IIB
Issuance Date 2009-12-11
Abatement Due Date 2010-01-13
Current Penalty 825.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101030 G02 VIIA
Issuance Date 2009-12-11
Abatement Due Date 2010-01-13
Nr Instances 1
Nr Exposed 50
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101030 G02 VIID
Issuance Date 2009-12-11
Abatement Due Date 2010-01-13
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19101030 G02 VIIK
Issuance Date 2009-12-11
Abatement Due Date 2010-01-13
Nr Instances 1
Nr Exposed 80
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 2009-12-11
Abatement Due Date 2009-12-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H01 I
Issuance Date 2009-12-11
Abatement Due Date 2009-12-29
Nr Instances 1
Nr Exposed 2
Gravity 01
306307786 0215800 2003-05-28 182 HIGHLAND ROAD, MASSENA, NY, 13662
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2003-05-29
Case Closed 2003-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3739417110 2020-04-12 0248 PPP 182 Highland Rd, Massena, NY, 13662-3281
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 542257
Loan Approval Amount (current) 542257
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massena, SAINT LAWRENCE, NY, 13662-3281
Project Congressional District NY-21
Number of Employees 101
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 547857.85
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State