Search icon

SARATOGA CENTER FOR CARE LLC

Company Details

Name: SARATOGA CENTER FOR CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2013 (11 years ago)
Entity Number: 4482649
ZIP code: 11598
County: Saratoga
Place of Formation: New York
Address: 374 FOREST AVENUE, WOODMERRE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 374 FOREST AVENUE, WOODMERRE, NY, United States, 11598

Filings

Filing Number Date Filed Type Effective Date
161103007584 2016-11-03 BIENNIAL STATEMENT 2015-11-01
150209000567 2015-02-09 CERTIFICATE OF AMENDMENT 2015-02-09
140225000719 2014-02-25 CERTIFICATE OF PUBLICATION 2014-02-25
131105010088 2013-11-05 ARTICLES OF ORGANIZATION 2013-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343813606 0213100 2019-02-25 149 BALLSTON AVE, BALLSTON SPA, NY, 12020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-02-25
Case Closed 2023-04-03

Related Activity

Type Complaint
Activity Nr 1428307
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2019-06-06
Abatement Due Date 2019-07-24
Current Penalty 1896.0
Initial Penalty 1896.0
Final Order 2019-07-01
Nr Instances 1
Nr Exposed 338
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.33(a): The OSHA 300 Log, the privacy case list (if one exists), the annual summary, and the OSHA 301 Incident Report forms were not saved for five (5) years following the end of the calendar year that these records covered: a) Facility - On or prior to February 25, 2019, the employer did not save the OSHA 300 Logs, the privacy case list (if one exists), the annual summary, and the OSHA 301 Incident Report forms for 2017, 2016, 2015, and 2014.
Citation ID 01001B
Citaton Type Other
Standard Cited 19040035 B02 III
Issuance Date 2019-06-06
Abatement Due Date 2019-07-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-01
Nr Instances 1
Nr Exposed 338
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.35(b)(2)(iii): 29 CFR 1904.35(b)(iii): The employer did not provide the requested OSHA 300 Logs to an employee by the end of the next business day: a) Facility - On or about January 14, 2019, an employee representative requested OSHA 300 Logs for three years. The employer provided only the 2018 OSHA 300 Log to the employee representative on or about February 6, 2019. The employer did not provide the 2016 and 2017 OSHA 300 Log to the employee representative.
Citation ID 01002
Citaton Type Other
Standard Cited 19040035 B02 IV
Issuance Date 2019-06-06
Abatement Due Date 2019-07-24
Current Penalty 1896.0
Initial Penalty 1896.0
Final Order 2019-07-01
Nr Instances 1
Nr Exposed 338
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.35(b)(2)(iv): The employer removed names from the OSHA 300 Log prior to giving copies of the Log to a representative of the employees who requested access: a) Facility - On or about February 6, 2019, the employer removed names and other information of employees from the 2018 OSHA 300 Log provided to an employee representative.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700999 Other Contract Actions 2017-09-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 79000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-07
Termination Date 2019-07-15
Date Issue Joined 2018-02-15
Pretrial Conference Date 2018-05-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name FAVORITE HEALTHCARE STAFFING,
Role Plaintiff
Name SARATOGA CENTER FOR CARE LLC
Role Defendant
1700998 Other Contract Actions 2017-09-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-07
Termination Date 2017-11-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name CHEM RX PHARMACY SERVICES, LLC
Role Plaintiff
Name SARATOGA CENTER FOR CARE LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State