Search icon

BRONX COMMUNITY HOME CARE, INC.

Headquarter

Company Details

Name: BRONX COMMUNITY HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1985 (40 years ago)
Date of dissolution: 01 Sep 2023
Entity Number: 1018097
ZIP code: 11021
County: Bronx
Place of Formation: New York
Principal Address: 2532 BOSTON ROAD, BRONX, NY, United States, 10467
Address: 60 CUTTER MILL ROAD,, SUITE 608, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-515-2200

Shares Details

Shares issued 400

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRONX COMMUNITY HOME CARE, INC., FLORIDA F94000005813 FLORIDA

Agent

Name Role Address
CHRISTOPHER S. BYCZEK Agent 55 HILTON AVENUE, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
MICHAEL WEINER, ESQ DOS Process Agent 60 CUTTER MILL ROAD,, SUITE 608, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JORDAN N. SHAMES Chief Executive Officer P.O. BOX 948, BRONX, NY, United States, 10467

History

Start date End date Type Value
2022-09-21 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
2022-07-02 2022-09-21 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
2019-09-11 2023-09-05 Address P.O. BOX 948, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2019-09-11 2023-09-05 Address 60 CUTTER MILL ROAD,, SUITE 608, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1995-08-17 2019-09-11 Address 488 MADISON AVE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-08-17 2019-09-11 Address 70-25 YELLOWSTONE BLVD #2M, FOREST HILLS, NY, 11375, 3165, USA (Type of address: Principal Executive Office)
1995-08-17 2019-09-11 Address 70-25 YELLOWSTONE BLVD #2M, FOREST HILLS, NY, 11375, 3165, USA (Type of address: Chief Executive Officer)
1987-12-18 2023-09-05 Address 55 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
1985-08-13 2022-07-02 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
1985-08-13 1995-08-17 Address 1 ROCKEFELLER PLZ, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000142 2023-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-01
190911002039 2019-09-11 BIENNIAL STATEMENT 2019-08-01
981229002669 1998-12-29 BIENNIAL STATEMENT 1997-08-01
950817002119 1995-08-17 BIENNIAL STATEMENT 1993-08-01
B581033-2 1987-12-18 CERTIFICATE OF AMENDMENT 1987-12-18
B285591-5 1985-11-06 CERTIFICATE OF AMENDMENT 1985-11-06
B256515-5 1985-08-13 CERTIFICATE OF INCORPORATION 1985-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4772517210 2020-04-27 0202 PPP 948 PO BOX, BRONX, NY, 10452-0016
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1877415
Loan Approval Amount (current) 1877415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-0016
Project Congressional District NY-15
Number of Employees 265
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1888001.53
Forgiveness Paid Date 2020-11-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State