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

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

Links between entities

Type:
Headquarter of
Company Number:
F94000005813
State:
FLORIDA

National Provider Identifier

NPI Number:
1417203886

Authorized Person:

Name:
MR. JORDAN N. SHAMES
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fax:
7188813403

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1877415.00
Total Face Value Of Loan:
1877415.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1877415
Current Approval Amount:
1877415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1888001.53

Date of last update: 16 Mar 2025

Sources: New York Secretary of State