Search icon

BETTER HOME HEALTH CARE AGENCY, INC.

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

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 29 HEYWARD LANE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 58 CANTERBURY RD, 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)
2001-05-07 2003-05-15 Address 58 CANTERBURY ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2001-05-07 2011-05-19 Address 53 N. PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2001-05-07 2005-01-07 Address 53 N. PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1997-07-25 2001-05-07 Address 53 NO PARK AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1997-07-25 2001-05-07 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
030515002325 2003-05-15 BIENNIAL STATEMENT 2003-05-01
010507002115 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990602002003 1999-06-02 BIENNIAL STATEMENT 1999-05-01
970725002203 1997-07-25 BIENNIAL STATEMENT 1997-05-01
930629002805 1993-06-29 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4446377210 2020-04-27 0235 PPP 310 MERRICK RD, ROCKVILLE CENTRE, NY, 11570-5339
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604600
Loan Approval Amount (current) 2604600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-5339
Project Congressional District NY-04
Number of Employees 394
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2638025.7
Forgiveness Paid Date 2021-08-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State