Search icon

UNION SETTLEMENT HOME CARE, INC.

Company Details

Name: UNION SETTLEMENT HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Dec 1979 (45 years ago)
Entity Number: 597157
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 219 EAST 115TH STREET, NEW YORK, NY, United States, 10029

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF UNION SETTLEMENT HOME CARE, INC. 2009 133018240 2010-10-14 UNION SETTLEMENT HOME CARE, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-11-01
Business code 813000
Sponsor’s telephone number 2128286182
Plan sponsor’s address 237 E 104TH ST, NEW YORK, NY, 10029

Plan administrator’s name and address

Administrator’s EIN 133018240
Plan administrator’s name UNION SETTLEMENT HOME CARE, INC.
Plan administrator’s address 237 E 104TH ST, NEW YORK, NY, 10029
Administrator’s telephone number 2128286182

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing DEOCHAND NARAIN
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing DEOCHAND NARAIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219 EAST 115TH STREET, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
1995-12-18 1998-04-03 Address ATTN: MR. GEORGE CORTES, 237 EAST 104TH ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1979-12-21 1995-12-18 Address 237 EAST 104TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980403000251 1998-04-03 CERTIFICATE OF AMENDMENT 1998-04-03
951218000829 1995-12-18 CERTIFICATE OF AMENDMENT 1995-12-18
A629803-11 1979-12-21 CERTIFICATE OF INCORPORATION 1979-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17777129 0215000 1993-01-22 219 EAST 115TH STREET, NEW YORK, NY, 10027
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-01-22
Case Closed 1993-09-15

Related Activity

Type Complaint
Activity Nr 73035032
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 1993-03-03
Abatement Due Date 1993-06-30
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1993-03-30
Final Order 1993-06-24
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1993-03-03
Abatement Due Date 1993-03-08
Current Penalty 1190.0
Initial Penalty 2625.0
Contest Date 1993-03-30
Final Order 1993-06-24
Nr Instances 1
Nr Exposed 17
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1993-03-03
Abatement Due Date 1993-03-11
Current Penalty 560.0
Initial Penalty 1125.0
Contest Date 1993-03-30
Final Order 1993-06-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19040002 A
Issuance Date 1993-03-03
Abatement Due Date 1993-03-08
Contest Date 1993-03-30
Final Order 1993-06-24
Nr Instances 1
Nr Exposed 600
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State