Search icon

KEARNEY HOME CARE SERVICES INC.

Company Details

Name: KEARNEY HOME CARE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1991 (34 years ago)
Entity Number: 1513794
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 43-32 45TH STREET, LONG ISLAND CITY, NY, United States, 11104

Contact Details

Fax +1 718-472-2273

Website www.kearneyhomecare.com

Phone +1 718-472-2273

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEARNEY HOME CARE SERVICES INC. DOS Process Agent 43-32 45TH STREET, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
MICHAEL G KEARNEY Chief Executive Officer 43-32 45TH STREET, LONG ISLAND CITY, NY, United States, 11104

National Provider Identifier

NPI Number:
1851666333

Authorized Person:

Name:
MR. ANDREW SEARS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7184725224

Licenses

Number Status Type Date End date
0911763-DCA Inactive Business 2000-04-06 2010-05-01

History

Start date End date Type Value
2011-03-22 2015-03-05 Address 43-32 45TH STREET, LONG ISLAND CITY, NY, 11104, 2405, USA (Type of address: Service of Process)
2011-03-22 2015-03-05 Address 43-32 45TH STREET, LONG ISLAND CITY, NY, 11104, 2405, USA (Type of address: Principal Executive Office)
2011-03-22 2015-03-05 Address 43-32 45TH STREET, LONG ISLAND CITY, NY, 11104, 2405, USA (Type of address: Chief Executive Officer)
2001-03-16 2011-03-22 Address 43-32 45TH ST, LONG ISLAND CITY, NY, 11104, 2405, USA (Type of address: Chief Executive Officer)
2001-03-16 2011-03-22 Address 43-32 45TH ST, LONG ISLAND CITY, NY, 11104, 2405, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210303061066 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305060044 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006561 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150305006072 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130306006329 2013-03-06 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1375027 RENEWAL INVOICED 2008-04-23 500 Employment Agency Renewal Fee
1375028 RENEWAL INVOICED 2006-04-27 500 Employment Agency Renewal Fee
46443 LL VIO INVOICED 2005-06-10 250 LL - License Violation
374682 FINGERPRINT INVOICED 2004-05-11 75 Fingerprint Fee
1375029 RENEWAL INVOICED 2004-05-04 500 Employment Agency Renewal Fee
1375030 RENEWAL INVOICED 2002-03-27 500 Employment Agency Renewal Fee
1375031 RENEWAL INVOICED 2000-04-06 500 Employment Agency Renewal Fee
1375032 RENEWAL INVOICED 1998-04-16 300 Employment Agency Renewal Fee
1375033 RENEWAL INVOICED 1996-05-02 300 Employment Agency Renewal Fee
374683 LICENSE INVOICED 1994-10-12 500 Employment Agency Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
128352.00
Total Face Value Of Loan:
128352.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128352
Current Approval Amount:
128352
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
129148.64

Date of last update: 15 Mar 2025

Sources: New York Secretary of State