Search icon

BROOKHAVEN CARE CENTER LLC

Company Details

Name: BROOKHAVEN CARE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2018 (7 years ago)
Entity Number: 5417129
ZIP code: 11719
County: Suffolk
Place of Formation: New York
Address: 111 BEAVERDAM ROAD, BROOKHAVEN, NY, United States, 11719

Contact Details

Fax +1 631-286-2500

Phone +1 631-286-2500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROOKHAVEN CARE CENTER LLC RETIREMENT PLAN 2023 832288919 2024-10-14 BROOKHAVEN CARE CENTER LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 623000
Sponsor’s telephone number 6312862500
Plan sponsor’s address 111 BEAVER DAM RD., BROOKHAVEN, NY, 11719

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing DANIEL ZEIDMAN
Valid signature Filed with authorized/valid electronic signature
BROOKHAVEN CARE CENTER LLC RETIREMENT PLAN 2022 832288919 2023-10-16 BROOKHAVEN CARE CENTER LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 623000
Sponsor’s telephone number 6312862500
Plan sponsor’s address 111 BEAVER DAM RD., BROOKHAVEN, NY, 11719

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing DANIEL ZEIDMAN
BROOKHAVEN CARE CENTER LLC RETIREMENT PLAN 2021 832288919 2022-10-03 BROOKHAVEN CARE CENTER LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 623000
Sponsor’s telephone number 6312862500
Plan sponsor’s address 111 BEAVER DAM RD., BROOKHAVEN, NY, 11719

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing DANIEL ZEIDMAN

DOS Process Agent

Name Role Address
BROOKHAVEN CARE CENTER LLC DOS Process Agent 111 BEAVERDAM ROAD, BROOKHAVEN, NY, United States, 11719

History

Start date End date Type Value
2019-05-06 2024-09-02 Address 111 BEAVERDAM ROAD, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
2018-09-27 2019-05-06 Address 270 WEST 39TH STREET,, SUITE 1100, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000675 2024-09-02 BIENNIAL STATEMENT 2024-09-02
230203000906 2023-02-03 BIENNIAL STATEMENT 2022-09-01
200526000393 2020-05-26 CERTIFICATE OF AMENDMENT 2020-05-26
200304000643 2020-03-04 CERTIFICATE OF AMENDMENT 2020-03-04
190507000850 2019-05-07 CERTIFICATE OF AMENDMENT 2019-05-07
190506000733 2019-05-06 CERTIFICATE OF CHANGE 2019-05-06
190402000530 2019-04-02 CERTIFICATE OF PUBLICATION 2019-04-02
180927000667 2018-09-27 ARTICLES OF ORGANIZATION 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6894087209 2020-04-28 0235 PPP 111 BEAVER DAM RD, BROOKHAVEN, NY, 11719
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239176.1
Loan Approval Amount (current) 239176.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKHAVEN, SUFFOLK, NY, 11719-0001
Project Congressional District NY-02
Number of Employees 35
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240820.85
Forgiveness Paid Date 2021-01-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State