Search icon

JAN AND BEV'S HOME CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JAN AND BEV'S HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1986 (40 years ago)
Entity Number: 1128728
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 102 N MAIN ST, WELLSVILLE, NY, United States, 14895

Contact Details

Phone +1 585-593-3760

Fax +1 585-593-3760

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 N MAIN ST, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
BEVERLY K ARMSTRONG Chief Executive Officer 102 N MAIN ST, WELLSVILLE, NY, United States, 14895

Unique Entity ID

CAGE Code:
57AA7
UEI Expiration Date:
2017-07-22

Business Information

Activation Date:
2016-07-22
Initial Registration Date:
2008-09-19

Commercial and government entity program

CAGE number:
57AA7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-21
CAGE Expiration:
2028-06-26
SAM Expiration:
2024-06-21

Contact Information

POC:
BRYAN KARL

National Provider Identifier

NPI Number:
1043372360

Authorized Person:

Name:
MR. BRYAN KARL
Role:
VP ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5855936010

History

Start date End date Type Value
1993-03-12 2001-12-18 Address RD #1 BOX 305, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1993-03-12 1998-02-05 Address 13 DEPOT ST., WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1993-03-12 1998-02-05 Address 13 DEPOT ST., WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
1986-01-02 1993-03-12 Address 120 N MAIN ST, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120201002692 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100120002017 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080114003126 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060202002780 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040108002061 2004-01-08 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24217E0090
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
39380.25
Base And Exercised Options Value:
39380.25
Base And All Options Value:
39380.25
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-07-01
Description:
IGF::CT::IGF EXPRESS REPORT: FY 16 QTR 4
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q401: MEDICAL- NURSING
Procurement Instrument Identifier:
VA52816E0517
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
28659.95
Base And Exercised Options Value:
28659.95
Base And All Options Value:
28659.95
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-04-01
Description:
IGF::CT::IGF EXPRESS REPORT FY 16 QTR 3 HHA EXPENDITURES
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q401: MEDICAL- NURSING
Procurement Instrument Identifier:
VA52816E0332
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
19887.00
Base And Exercised Options Value:
19887.00
Base And All Options Value:
19887.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-01-01
Description:
IGF::CT::IGF EXPRESS REPORT: HHA FH 16 QTR 2
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q401: MEDICAL- NURSING

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
225000.00
Total Face Value Of Loan:
225000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State