Search icon

ALL-CITY HEALTH CARE SERVICES AGENCY, INC.

Company Details

Name: ALL-CITY HEALTH CARE SERVICES AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1990 (35 years ago)
Entity Number: 1478683
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 95-20 63RD ROAD - SUITE 201, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-20 63RD ROAD - SUITE 201, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
JOAN NORDELL Chief Executive Officer 5123 NW 24TH WAY, BOCA RATON, FL, United States, 33496

History

Start date End date Type Value
2006-10-05 2010-10-18 Address 10 THE PROMENADE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1992-12-10 2006-10-05 Address 112-50 69TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1990-10-02 1992-12-10 Address POLLOCK, MANOS & CONNORS, P.C., 235 MAIN STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141008006180 2014-10-08 BIENNIAL STATEMENT 2014-10-01
101018003197 2010-10-18 BIENNIAL STATEMENT 2010-10-01
081009002353 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061005002660 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041222002305 2004-12-22 BIENNIAL STATEMENT 2004-10-01
020930002509 2002-09-30 BIENNIAL STATEMENT 2002-10-01
000921002006 2000-09-21 BIENNIAL STATEMENT 2000-10-01
981009002159 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961004002154 1996-10-04 BIENNIAL STATEMENT 1996-10-01
000055007824 1993-10-27 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2001287401 2020-05-05 0202 PPP 9520 63RD RD RM 201C, REGO PARK, NY, 11374
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292182
Loan Approval Amount (current) 292182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 69
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294806.77
Forgiveness Paid Date 2021-04-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State