Search icon

BETTER HOME HEALTH CARE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTER HOME HEALTH CARE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1987 (38 years ago)
Entity Number: 1172088
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 202 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-763-3260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG SCHAEFER Chief Executive Officer 29 HEYWARD LANE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 MERRICK RD, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1306982269

Authorized Person:

Name:
MR. GREG J SCHAEFER
Role:
DIRECTOR OF FINANCIAL SERVICES
Phone:

Taxonomy:

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

Contacts:

Fax:
5167634296

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 58 CANTERBURY RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 29 HEYWARD LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2011-05-19 2023-08-15 Address 310 MERRICK RD, ROCKVILLE CENTRE, NY, 11520, USA (Type of address: Service of Process)
2005-01-07 2011-05-19 Address 53 NORTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2003-05-15 2023-08-15 Address 58 CANTERBURY RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230815001613 2023-08-15 BIENNIAL STATEMENT 2023-05-01
110519002093 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090508002123 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070525002378 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050107000883 2005-01-07 CERTIFICATE OF AMENDMENT 2005-01-07

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:
2604600.00
Total Face Value Of Loan:
2604600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2604600
Current Approval Amount:
2604600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2638025.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State