NEW YORK HEALTH CARE INC
S-8, 2000-11-21
HOME HEALTH CARE SERVICES
Previous: NEW YORK HEALTH CARE INC, DEFR14A, 2000-11-21
Next: NEW YORK HEALTH CARE INC, S-8, EX-4.3, 2000-11-21



                                          Commission File No. 333-08155
_______________________________________________________________________________
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C.  20549

                                    FORM S-8

                             Registration Statement
                        Under The Securities Act of 1933

                           NEW YORK HEALTH CARE, INC.
               (Exact Name of Issuer as specified in its charter)


        New  York                                                11-2636089
-------------------------------                            ---------------------
(State or other jurisdiction of                             (I.R.S. Employer
incorporation or organization)                             Identification No.)

                              1850 McDonald Avenue
                               Brooklyn, NY 11223
                    (Address of principal executive offices)
                             _______________________

                             SHARES OF COMMON STOCK
                            ISSUABLE PURSUANT TO THE
                     NEW YORK HEALTH CARE DIRECTOR OPTIONS
                AND WARRANTS AND THE PERFORMANCE INCENTIVE PLAN
                            ________________________
                            (Full title of the plan)
                            ________________________

                             Jerry Braun, President
                           New York Health Care, Inc.
                              1850 McDonald Avenue
                               Brooklyn, NY 11223
                                 (718) 375-6700
                              _____________________
                      (Name, address, and telephone number,
                   including area code, of agent for service)
                              _____________________
                                    Copy to:
                             William J. Davis, Esq.
                             Scheichet & Davis, P.C.
                          800 Third Avenue, 30th Floor
                               New York, NY  10022
                                 (212) 688-3200
                              _____________________

   This Registration Statement shall become effective immediately upon filing as
             provided in Rule 462 under the Securities Act of 1933.


<PAGE>
<TABLE>
<CAPTION>
                         CALCULATION OF REGISTRATION FEE
================================================================================

                                       Proposed     Proposed
                                       maximum      maximum
Title of                   Amount      offering     aggregate   Amount of
securities to be           to be       price per    offering    registration
registered               registered    Share (1)    price (1)   fee

--------------------------------------------------------------------------------
<S>                     <C>           <C>          <C>          <C>

Common Stock, $0.01     1,032,500(2)  $      1.00  $ 1,032,500  $         273
  par value per share
                           93,750(3)  $      1.00  $    93,750  $          25
                           30,000(4)  $      1.00  $    30,000  $           8


     Totals             1,156,250                  $ 1,156,250  $         306
--------------------------------------------------------------------------------
<FN>
(1)     Estimated  pursuant  to  Rule  457  of  the  Securities  Act of 1933,  as
        amended,  solely for purpose of calculating the registration  fee on  the
        basis of the product resulting from multiplying the sum of the number  of
        shares of Common Stock  registered as part of this Registration Statement
        by $1.00 per share, the average  of  the last bid and asked prices of the
        Registrant's shares of Common Stock as of November 15, 2000

(2)     Represents  the  maximum  number of shares of Common Stock issuable  upon
        the exercise of stock options which are issuable pursuant to the New York
        Health Care,  Inc.  Performance  Incentive  Plan.

(3)     Represents  the  number  of  shares  of  Common  Stock  issuable  to the
        President  of  the Company upon the exercise of a stock option which  he
        Received  before  the  adoption  of  the  New  York  Health  Care,  Inc.
        Performance Incentive Plan.

(4)     Represents  the  number  of  shares  of Common Stock issuable to certain
        outside  directors  of  the  Company  upon the exercise of Common  Stock
        purchase warrants which they received in consideration of their services
        as directors.
</TABLE>


                                        2
<PAGE>
                                     PART I

     INFORMATION  REQUIRED  IN  THE  SECTION  10(A)  PROSPECTUS

ITEM  1.  PLAN  INFORMATION.

     (a)     Stock  Incentive Plan.  New York Health Care, Inc. (herein referred
             ---------------------
to  as  the  "Registrant"  or  the  "Company")  adopted the New York Health Care
Performance  Incentive  Plan  (the  "Stock Incentive Plan") effective March 1996
covering  262,500  shares  of  the  Company's  $.01  par value common stock (the
"Common  Stock").  The  Stock Incentive Plan was amended effective June 25, 1998
and  July  28,  1999  increasing  to 1,032,500 the number of shares reserved for
issuance  to  employees,  directors  and  consultants  upon  their  exercise  of
incentive  and  non-qualified  stock  options  granted under the Stock Incentive
Plan.

     A  complete  description  of  the  Stock Incentive Plan was included in the
Company's  definitive  proxy  statement on Schedule 14A dated July 28, 1999 with
respect  to  the Company's annual meeting of stockholders held on July 28, 1999.

     The  Company  is  registering all 1,032,500 shares of Common Stock issuable
under  the Stock Incentive Plan. There are currently outstanding Stock Incentive
Plan  options  for  989,500  shares,  all  of  which  are  vested  and currently
exercisable.


     (b)     Shares Underlying Stock Option.   The Company is registering 93,750
             ------------------------------
shares  of  Common  Stock  which  are  issuable to Jerry Braun, President of the
Company,  upon  the  exercise  of  a  stock option (the "Braun Option") which he
received pursuant to a resolution adopted by the Company's Board of Directors in
March  1996  prior  to  the  adoption  of  the  Stock  Incentive  Plan.

     (c)     Shares  Underlying Directors Warrants.   The Company is registering
             -------------------------------------
30,000  shares  of  Common Stock issuable to outside directors listed below upon
the  exercise of Common Stock purchase warrants (the "Directors Warrants") which
they  received  in  consideration  of  their services as directors pursuant to a
resolution  adopted  by  the Company's Board of Directors on August 18, 1997 and
resolutions  adopted by the Company's Compensation Committee on June 1, 1998 and
November  12,  1999:

             Name                 Number  of  Shares
             ------------------  -------------------
             H. Gene Berger                   20,000
             Charles J. Pendola               10,000

     (d)     Purchase  of  Securities  Pursuant  to Stock  Options and Directors
             -------------------------------------------------------------------
Warrants.  The 989,500 shares  of Common Stock to be issued upon the exercise of
--------
currently  outstanding  Stock  Incentive  Plan  options  have  exercise  prices
currently ranging from $1.79 per  share  to $.50 per share.  The  93,750  shares
of Common Stock  to be issued to Mr. Braun upon his exercise of the Braun Option
have a current exercise price of  $3.00 per share.  The 30,000 shares  of Common
Stock  to  be issued  upon the  exercise of the Directors Warrants have exercise
prices currently ranging from $.625 per share to $1.625 per share.

     (e)     Resale  Restrictions.  No  restrictions  are  imposed on resales of
             --------------------
shares  of  Common Stock acquired by the exercise of Stock Options and Directors
Warrants  as  long  as such shares of Common Stock have been registered under an
effective  registration  statement.

     (f)     Tax  Effects of Plan Participations. Upon the exercise and purchase
             -----------------------------------
of any shares  of Common  Stock by the exercise of Stock Options  and  Directors
Warrants the purchaser will recognize ordinary income (treated  as  compensation
income) equal to the excess  (if  any)  of  the  fair market value of the Common
Stock at the time of exercise  over  the  exercise  price.

     Upon  the  sale of shares purchased upon exercise of the Stock Options  and
Directors  Warrants  the sellers will recognize capital gain or loss measured by
the difference between the amount realized on the sale and the fair market value
of  the Common Stock at the time of exercise.  Such capital gain or loss will be
short-term  or long-term, depending upon the length of time the shares were held
by  the  respective  purchasers.


                                        3
<PAGE>
     The  Company  will  have  a charge to its earnings and be entitled to a tax
deduction  in the same amount and at the same time as each of the recipients and
purchasers  of  the  shares  of  Common  Stock  realizes  such  income.

ITEM  2.  REGISTRANT  INFORMATION.

     The  Company will promptly furnish, without charge, a copy of any documents
filed  by  the  Company  with the Securities and Exchange Commission pursuant to
Sections  13(a),  13(c),  14 or 15(d) of the Securities Exchange Act of 1934, as
amended,  or  the Company's then annual report to stockholders, upon the written
or  oral  request  of  the  person  receiving this document, which documents are
incorporated by reference into this document.  Such requests should be addressed
to  Jerry  Braun,  President,  New York Health Care, Inc., 1850 McDonald Avenue,
Brooklyn,  NY  11223.

Dated:  November 16,  2000


                                        4
<PAGE>
                                    PART  II

           INFORMATION  REQUIRED  IN  THE  REGISTRATION  STATEMENT


ITEM  3.  INCORPORATION  OF  DOCUMENTS  BY  REFERENCE.

     The  Company  hereby states that (i) the documents listed in (a), (b), (c),
(d)  and  (e) below are incorporated by reference in this Registration Statement
and  (ii)  all  documents subsequently filed by the Company pursuant to Sections
13(a),  13(c),  14 and 15(d) of the Securities Exchange Act of 1934, as amended,
prior  to  the  filing  of  a  post-effective  amendment that indicates that all
securities  offered  have  been  sold  or  that  deregisters all securities then
remaining  unsold,  shall  be  deemed  to  be  incorporated by reference in this
Registration  Statement  and to be a part hereof from the date of filing of such
documents.

     (a)     The  Company's  Annual Report on Form 10-KSB (File No. 1-12451) for
             the  year  ended  December  31,  1999.

     (b)     The  Company's  Quarterly  Report on Form 10-QSB (File No. 1-12451)
             for  the  quarter  ended  March  31,  2000.

     (c)     The  Company's  Quarterly  Report on Form 10-QSB (File No. 1-12451)
             for the  quarter  ended  June  30,  2000.

     (d)     The  Company's  Quarterly  Report on Form 10-QSB (File No. 1-12451)
             for the quarter ended September 30, 2000.

     (e)     The  Company's  Schedule  14A (File No. 1-12451) dated November 15,
             2000.

ITEM  4.  DESCRIPTION  OF  SECURITIES.

     As  of  the  date  of  this  Form  S-8,  the Company is authorized to issue
12,500,000  shares of Common Stock and 2,000,000 of Preferred Stock, each with a
par value of $.01 per share.  There are 3,750,000 shares of Common Stock issued,
of which 3,668,730 shares are outstanding and 81,270 shares are  Treasury Stock,
and  there  are  590,375  shares  of  Series  A  Preferred  Stock  issued  and
outstanding.

     The  holders  of  Common  Stock  are entitled to one vote per share for the
election  of directors and with respect to all other matters submitted to a vote
of  stockholders.  Shares  of Common Stock do not have cumulative voting rights,
which  means  that  the  holders  of more than 50% of such shares voting for the
election  of  directors  can elect 100% of the directors if they choose to do so
and,  in  such  event, the holders of the remaining shares so voting will not be
able  to  elect  any  directors.

     Upon  any  liquidation,  dissolution  or  winding-up of the Registrant, the
assets  of the Company, after the payment of the Company's debts and liabilities
and  any  liquidation  preferences  of  and  unpaid  dividends  on  any class of
Preferred Stock then outstanding, will be distributed pro rata to the holders of
Common  Stock.


                                        5
<PAGE>
     The holders of Common Stock are entitled to share equally in dividends, if,
as  and  when  declared  by  the Board of Directors of the Company, out of funds
legally  available  therefor,  subject  to  the priorities accorded any class of
Preferred  Stock  which  may  be  issued.  To date, the Company has not paid any
dividends  on its Common Stock.  The payment of dividends, if any, in the future
is  within  the  discretion  of  the Board of Directors and will depend upon the
Company's  earnings, its capital requirements and financial condition, and other
relevant  factors.  The  Board  does  not intend to declare any dividends in the
foreseeable  future, but instead intends to retain all earnings, if any, for use
in  the  Registrant's  business  operations.

ITEM  5.  INTERESTS  OF  NAMED  EXPERTS  AND  COUNSEL.

     Not  Applicable

ITEM  6.  INDEMNIFICATION  OF  OFFICERS  AND  DIRECTORS.

               Article  Third  of  the  Certificate of Incorporation of New York
Health  Care,  Inc.  (the  "Registrant")  provides  with  respect  to  the
indemnification  of  directors  and  officers,  among other things, that (a) the
Registrant  may,  to the fullest extent permitted by Sections 721 through 726 of
the New York Business Corporation Law, as amended, indemnify all persons whom it
may  indemnify  pursuant  thereto, (b) a director of the Registrant shall not be
personally liable to the Registrant or its stockholders for monetary damages for
breach  of  fiduciary  duty  as  a  director,  except  for liability for certain
transactions  or  events as set forth in such Article Third, (c) each person who
was  or  is made a party, or is threatened to be made a party, to or is involved
in  any  action,  suit or proceeding, by reason of the fact that he or she is or
was  a  director  or  officer  of  the Registrant, shall be indemnified and held
harmless  by  the  Registrant  to  the fullest extent authorized by the New York
Business  Corporation  Law,  against  all expense, liability and loss reasonably
incurred or suffered by such person in connection therewith and (d) the right to
indemnification  and  the payment of expenses incurred in defending a proceeding
in advance of its final disposition conferred in such Article Third shall not be
exclusive  of  any  other  right  which any person may have or hereafter acquire
under  any  statute,  provision  of  the  Certificate  of Incorporation, by-law,
agreement,  vote  of  stockholders  and  disinterested  directors  or otherwise.

ITEM  7.  EXEMPTION  FROM  REGISTRATION  CLAIMED.

     The  Company  believes  that  the issuance of the Stock Options were exempt
from  registration  under  the  Securities  Act of 1933, as amended, pursuant to
Section  4(2) thereunder, as a transaction by an issuer not involving any public
offering.  No  broker-dealer  was  involved  therein and the securities involved
have  been  subject  to  appropriate  transfer  restrictions.


                                        6
<PAGE>
ITEM  8.  EXHIBITS.

Number                                Description  of  Exhibits
------                                -------------------------

                 1.1                  Form  of  Underwriting  Agreement.*

                 2.1                  Purchase   and   Sale   Agreement   dated
                                      December 7, 1997 among NYHC Newco Paxxon,
                                      Inc.   and   Metro  Healthcare  Services,
                                      Inc.**

                 2.2                  Purchase    and   Sale   Agreement   dated
                                      February 8, 1998 among NYHC Newco  Paxxon,
                                      Inc.  and   Metro   Healthcare   Services,
                                      Inc.***

                 2.3                  Purchase   and    Sale   Agreement   dated
                                      February   25,  1998  among   NYHC   Newco
                                      Paxxon Inc. and Heart to Heart  Healthcare
                                      Services, Inc.***

                 3.1                  Certificate  of   Incorporation   of   the
                                      Company.*

                 3.2                  Restated   Certificate   of  Incorporation
                                      of the Company.*

                 3.3                  Certificate  of  Correction  of   Restated
                                      Certificate  of   Incorporation   of   New
                                      York  Health  Care,  Inc.*

                 3.4                  Amendment    to   the    Certificate    of
                                      Incorporation  filed  October  17,  1996.*

                 3.5                  By-laws  of  the  Company.*

                 3.6                  Amendment   to   the    Certificate    of
                                      Incorporation   of  the   Company   filed
                                      December  4,  1996.*

                 3.7                  Certificate  of  Designations,  Rights and
                                      Preferences  of  New  York  Health   Care,
                                      Inc.   Class   A   Convertible   Preferred
                                      Stock.*****

                 4.1                  Form  of  certificate evidencing shares of
                                      Common Stock.*

                 4.2                  Underwriter's Warrant Agreement and   Form
                                      of Underwriter's Warrant.*

                 4.3                  Warrant  Agreement  dated  June  1, 1998
                                      between the Company and H. Gene  Berger
                                      and  Form  of  Warrant.

                 4.4                  Warrant  Agreement  dated November 12,
                                      1999 between the Company and H. Gene
                                      Berger,  and  Form  of  Warrant.

                 4.5                  Warrant  Agreement  dated November 12,
                                      1999 between the Company and Charles  J.
                                      Pendola,  and  Form  of  Warrant.


                                        7
<PAGE>
                 5.1                  Opinion   of   Scheichet  &  Davis,   P.C.

                 10.1                 Purchase and Sale Agreement by and between
                                      the  Company, National  Medical  Homecare,
                                      Inc., Jerry Braun  and  Sam  Soroka  dated
                                      March 18, 1988.*

                 10.2                 Lease   for  105  Stevens  Avenue,   White
                                      Plains,  New  York  by  and   between  the
                                      Company  and  Vincent  Rippa  as  receiver
                                      dated October 30, 1992.*

                 10.3                 Lease  for 175 Fulton Avenue,  Suite 30IA,
                                      Hempstead, New York by and between and the
                                      Company and Hempstead  Associates  Limited
                                      Partnership  dated   July   22,   1993.*

                 10.4                 Deed  for  1667 Flatbush Avenue, Brooklyn,
                                      New  York from Tiara  Realty  Co.  to  the
                                      Company   dated   April   22,   1994.*

                 10.5                 Agreement   between   Jerry  Braun,  Jacob
                                      Rosenberg, Samson Soroka,  Hirsch Chitrik,
                                      Sid Borenstein and the Company dated March
                                      31, 1988.*

                 10.6                 Lease  for 49 South  Main  Street,  Spring
                                      Valley,  New  York by  and   between   the
                                      Company   and   Joffe   Management   dated
                                      November 1, 1994.*

                 10.7                 Agreement  for  Provisions of Home  Health
                                      Aide and Personal Care Worker  Services by
                                      and between  the Company  and  Kingsbridge
                                      Heights Health Facilities  Long  Term Home
                                      Health  Care  Program  dated  November  2,
                                      1994.*

                 10.8                 State  of New York  Department  of  Health
                                      Office of Health Systems  Management  Home
                                      Care   Service   Agency  License  for  the
                                      Company   doing  business   in   Rockland,
                                      Westchester   and  Bronx  Counties   dated
                                      May 8, 1995.*

                 10.9                 State  of  New  York  Department of Health
                                      Office of Health Systems  Management  Home
                                      Care   Service   Agency  License  for  the
                                      Company   doing  business   in   Dutchess,
                                      Orange,   Putnam,   Sullivan   and  Ulster
                                      Counties dated May 8, 1995.*


                                        8
<PAGE>
                 10.10                State  of New York  Department  of  Health
                                      Office of Health Systems  Management  Home
                                      Care   Service   Agency  License  for  the
                                      Company doing business in Nassau,  Suffolk
                                      and  Queens  Counties dated May 8,  1995.*

                 10.11                State of New  York  Department  of  Health
                                      Office of Health Systems  Management  Home
                                      Care   Service   Agency  License  for  the
                                      Company  doing  business   in  Orange  and
                                      Rockland  Counties  dated  July  1. 1995.*

                 10.12                Lease   Renewal   for  45  Grand   Street,
                                      Newburgh, New  York  by  and  between  the
                                      Company  and  Educational  and  Charitable
                                      Foundation of Eastern Orange  County, Inc.
                                      dated  July  12,  1995.*

                 10.13                Lease   for   91-31   Queens   Boulevard,
                                      Elmhurst, New York  by  and  between  the
                                      Company  and  Expressway  Realty  Company
                                      dated September 15,  1995.*

                 10.14                Settlement  Agreement  and General Release
                                      by  and between  the  Company  and  Samson
                                      Soroka  dated  September  28,  1995.*

                 10.15                Personal  Care   Aide   Agreement  by  and
                                      between  the  Company  and  Nassau  County
                                      Department   of   Social   Services  dated
                                      October  18,  1995.*

                 10.16                Lease    for    1667   Flatbush    Avenue,
                                      Brooklyn,  New  York  by  and  between the
                                      Company and 1667 Flatbush Avenue LLC dated
                                      November  1,  1995.*

                 10.17                State of New  York  Department  of  Health
                                      Office of Health Systems  Management  Home
                                      Care   Service   Agency  License  for  the
                                      Company doing business  in  Bronx,  Kings,
                                      New York,  Queens and  Richmond  Counties
                                      dated December 29,  1995.*

                 10.18                Home   Health  Agency  Agreement  by   and
                                      between  the Company  and  the  Center for
                                      Nursing and Rehabilitation  dated  January
                                      1, 1996.*

                 10.19                Homemaker and Personal Care Agreements  by
                                      and between  the  Company  and  the County
                                      of Rockland Department of Social  Services
                                      dated  January  1,  1996.*


                                        9
<PAGE>
                 10.20                Home  Health  Aide/  Personal  Care Worker
                                      Services Agreement  by  and  between   the
                                      Company and Beth Abraham  Hospital   dated
                                      January 12, 1996.*

                 10.21                Homemaker   Services   Agreement  by   and
                                      between the Company and the Orange  County
                                      Department   of   Social  Services   dated
                                      February 16, 1996.*

                 10.22                Personal Care  Service  Agreement  by  and
                                      between the Company and  the Orange County
                                      Department   of   Social   Services  dated
                                      February 16, 1996.*

                 10.23                Certified  Home  Health  Agency  Agreement
                                      by and between  the  Company  and New York
                                      Methodist   Hospital  dated  February  28,
                                      1996.*

                 10.24                Employment  Agreement  by  and between the
                                      Company and Jacob  Rosenberg  dated  March
                                      26, 1996.*

                 10.25                Employment  Agreement  by  and between the
                                      Company and  Jerry  Braun dated March  26,
                                      1996.*

                 10.26                Stock  Option Agreement by and between the
                                      Company and  Jerry  Braun  dated March 26,
                                      1996.*

                 10.27                Home   Health   Agency  Agreement  by  and
                                      between the Company  and  the  Mount Sinai
                                      Hospital Home Health Agency dated April 1,
                                      1996.*

                 10.28                Absolute,  Unconditional,  Irrevocable and
                                      Limited Continuing Guaranty of Payment  by
                                      and between  Jacob  Rosenberg  and  United
                                      Mizrahi  Bank   and  Trust  Company  dated
                                      May  9,  1996.*

                 10.29                Absolute,  Unconditional,  Irrevocable and
                                      Limited Continuing  Guaranty of Payment by
                                      and between Jerry Braun and United Mizrahi
                                      Bank and Trust Company dated May 9, 1996.*

                 10.30                Continuing  General  Security Agreement by
                                      and between the Company and United Mizrahi
                                      Bank and Trust Company dated May 9, 1996.*


                                       10
<PAGE>
                 10.31                Agreement  for  the  Purchase  of Accounts
                                      Receivable  between  the  Company and 1667
                                      Flatbush Avenue LLC dated July  8,  1996.*

                 10.32                401  (k)  Plan  for  the  Company.*

                 10.33                Performance   Incentive   Plan   for   the
                                      Company.*

                 10.34                Services  Agreement  between  the  Company
                                      and Heart to Heart Health  Care  Services,
                                      Inc.,  dated  January  1,  1996.*

                 10.35                Employment Agreement by  and  between  the
                                      Company and  Gilbert Barnett dated  August
                                      27,  1996.*

                 10.36                Assignment of lease dated October 8, 1996,
                                      lease dated  March  31, 1995 and  sublease
                                      dated  May  1995  among  the  Company,  as
                                      tenant, Prime  Contracting  Design  Corp.,
                                      as  assignor,   Bellox  Realty  Corp.,  as
                                      landlord   and    Nutriplus   Corp.,    as
                                      subtenant.*

                 10.37                Lease for 6 Gramatan Avenue, Mount Vernon,
                                      New York, 10550 by and between the Company
                                      and 6 Gramatan Avenue Corp. dated December
                                      1,  1996.*

                 10.38                Form  of  Financial  Consulting  Agreement
                                      with H.J. Meyers  &  Co.,  Inc.*

                 10.39                Forms  of  Merger & Acquisition  Agreement
                                      and Indemnification.*

                 10.40                Consulting  Agreement  by and between  the
                                      Company  and  H.  Gene  Berger dated  July
                                      30,  1997****

                 10.41                Agreement  between  the Company and  Heart
                                      To  Heart   Health   Care  Services,  Inc.
                                      dated  August  6,  1998.*****

                 10.42                Agreement  between  the Company and  Heart
                                      to Heart Health Care Services, Inc.  dated
                                      July  29,  1999.  ******

                 10.43                Employment Agreement by  and  between  the
                                      Company and  Jerry  Braun  dated  November
                                      12,  1999.  *******

                 10.44                Employment  Agreement  by  and between the
                                      Company and  JacobRosenberg dated November
                                      12,1999.  *******


                                       11
<PAGE>
                 23.1                 Consent   of   Scheichet   &  Davis,  P.C.
                                      (contained  in Exhibit  5.1).

                 23.3                 Consent of M.R.Weiser & Co.LLP Independent
                                      Public  Accountants.

                 24.1                 Power of Attorney (See "Power of Attorney"
                                      in the  Registration  Statement).
_______________

*       Incorporated  by  reference  to  Exhibits filed as part of the Company's
Registration  Statement  on  Form  SB-2  under  File  No.  333-08152,  which was
declared  effective  on  December  20,  1996.

**      Incorporated  by  reference  to  Exhibits filed as part of the Company's
Form  8-K  report  with  an  event  date  of  December  8,  1997.

***     Incorporated  by  reference  to  Exhibits filed as part of the Company's
Form  8-K  report  with  an  event  date  of  February  8,  1998.

****    Incorporated  by  reference  to  Exhibits filed as part of the Company's
Form  10-KSB  report  for  the  year  ended  December  31,  1997.

*****   Incorporated  by  reference  to  Exhibits filed as part of the Company's
Form  10-QSB  report  for  the  quarter  ended  June  30,  1998.

******  Incorporated  by  reference  to  Exhibits filed as part of the Company's
Form  10-QSB  report  for  the  quarter  ended  June  30,  1999.

*******  Incorporated  by  reference  to Exhibits filed as part of the Company's
Form  10-QSB  report  for  the  quarter  ended  September  30,  1999.

ITEM  9.  UNDERTAKINGS.

     The  undersigned  Registrant  hereby  undertakes,  except  as  otherwise
specifically  provided  in  the  rules of the Securities and Exchange Commission
promulgated  under  the  Securities  Act  of  1933:

     (1)     To file, during any period in which offers or sales are being made,
a  post-effective  amendment  to  this  Registration  Statement:

          (i)  To  include  any  prospectus  required by section 10(a)(3) of the
Securities  Act  of  1933;


                                       12
<PAGE>
          (ii) To  reflect  in the prospectus any facts  or events arising after
the  effective  date  of  this  Registration  Statement  (or  the   most  recent
post-effective  amendment  hereof)  that,  individually  or  in  the  aggregate,
represent a fundamental change in the information set forth in this Registration
Statement;

          (iii)  To include any material information with respect to the plan of
distribution  not  previously  disclosed  in  this Registration Statement or any
material  change  to  such information in this Registration Statement; provided,
however  that  paragraphs  (1)(i)  and (1)(ii) do not apply if this Registration
Statement is on Form S-3 or Form S-8 and the information required to be included
in  a  post-effective  amendment  by  these  paragraphs is contained in periodic
reports  filed  by the Registrant pursuant to section 13 or section 15(d) of the
Securities  Exchange  Act  of  1934  that  are incorporated by reference in this
Registration  Statement;

     (2)     That,  for  the  purpose  of  determining  any  liability under the
Securities Act of 1933, each such post-effective amendment shall be deemed to be
a new registration statement relating to the securities offered therein, and the
offering  of such securities at that time shall be deemed to be the initial bona
fide  offering  thereof;  and

     (3)     To  remove from registration by means of a post-effective amendment
any  of the securities being registered that remain unsold at the termination of
the  offering.

     The  undersigned  Registrant  hereby  undertakes  that,  for  purposes  of
determining  any  liability under the Securities Act of 1933, each filing of the
Registrant's  annual  report  pursuant  to section 13(a) or section 15(d) of the
Securities  Exchange  Act  of  1934  that  is  incorporated by reference in this
Registration  Statement  shall  be  deemed  to  be  a new registration statement
relating  to the securities offered therein, and the offering of such securities
at  that  time  shall  be  deemed  to be the initial bona fide offering thereof.

     Insofar as indemnification for liabilities arising under the Securities Act
of  1933  may be permitted to directors, officers and controlling persons of the
Registrant  pursuant  to  the foregoing provisions, or otherwise, the Registrant
has  been  advised that in the opinion of the Securities and Exchange Commission
such  indemnification  is  against public policy as expressed in the Act and is,
therefore,  unenforceable.  In  the  event  that  a claim for indemnification is
against  public policy as expressed in the Act and is, therefore, unenforceable.
In  the  event  that a claim for indemnification against such liabilities (other
than  the  payment by the Registrant of expenses incurred or paid by a director,
officer or controlling person of the Registrant in the successful defense of any
action  suit or proceeding) is asserted by such director, officer or controlling
person  in connection with the securities being registered, the Registrant will,
unless  in the opinion of its counsel the matter has been settled by controlling
precedent,  submit  to  a court of appropriate jurisdiction the question whether
such  indemnification by it is against public policy as expressed in the Act and
will  be  governed  by  the  final  adjudication  of  such  issue.


                                       13
<PAGE>
                              POWER  OF  ATTORNEY
                              -------------------

     We,  the  undersigned  officers and directors of New York Health Care, Inc.
(the  "Company"),  do  hereby  constitute  and  appoint  Jerry  Braun  and Jacob
Rosenberg, or any of them, our true and lawful attorneys and agents to sign this
Registration  Statement on Form S-8 to be filed with the Securities and Exchange
Commission  ("SEC") and to do any and all acts and things and to execute any and
all instruments for us and in our names in the capacities indicated below, which
said  attorneys  and agents, or any one of them, may deem necessary or advisable
to enable the Company to comply with the Securities Act of 1933, as amended, and
any  rules,  regulations  and  requirements  of  the SEC in connection with such
Registration  Statement  including,  specifically, but without limitation, power
and  authority  to  sign  for us or any of us in our names and in the capacities
indicated  below, any . and all amendments (including post-effective amendments)
hereto;  and  we  do  hereby  ratify and confirm all that the said attorneys and
agents,  or any of them, shall do or cause to be done by virtue of this Power of
Attorney.


                                       14
<PAGE>
                                    SIGNATURES
                                    ----------

          Pursuant  to  the  requirements  of  the  Securities  Act of 1933, the
Registrant certifies that it has reasonable grounds to believe that it meets all
of the requirements for filing on Form S-8 and has duly caused this Registration
Statement  to be signed on behalf by the undersigned, thereunto duly authorized,
in  the  City  of  New York, and State of New York, on the 16th day of November,
2000.

                                 NEW YORK HEALTH CARE, INC.

                                 By:  /s/  Jerry Braun
                                      ----------------------------------------
                                      Jerry Braun
                                      President and Chief Executive Officer

     Pursuant  to  the  requirements  of  the  Securities  Act  of  1933,  this
Registration Statement has been  signed below by the following persons on behalf
of  the  Registrant  and  in  the  capacities  and  on  the  dates  indicated.


/s/  Jerry Braun          President, Chief Executive           November 16, 2000
------------------------
Jerry  Braun              Officer  and  Director


/s/ Jacob Rosenberg       Vice President, Chief Operating      November 16, 2000
------------------------
Jacob  Rosenberg          Officer, Chief Financial Officer,
                          Secretary  and  Director


/s/  Hirsch  Chitrik      Director                             November 16, 2000
------------------------
Hirsch  Chitrik


/s/  Sid  Borenstein      Director                             November 16, 2000
------------------------
Sid  Borenstein


/s/  H.  Gene  Berger     Director                             November 16, 2000
------------------------
H.  Gene  Berger


/s/ Charles J. Pendola    Director                             November 16, 2000
------------------------
Charles  J.  Pendola


                                       15
<PAGE>


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission