Search icon

CLASSEN HOME HEALTH ASSOCIATES, INC.

Company Details

Name: CLASSEN HOME HEALTH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1992 (33 years ago)
Entity Number: 1607014
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 222 ELMIRA ROAD, SUITE 3, ITHACA, NY, United States, 14850

Contact Details

Phone +1 607-277-1342

Fax +1 607-277-1342

Website www.mary@classenhomehealth.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA J CLASSEN Chief Executive Officer 222 ELMIRA ROAD, SUITE 3, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 ELMIRA ROAD, SUITE 3, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2000-04-17 2018-04-04 Address C/O THALER & THALER, 309 NORTH TIOGA ST, PO BOX 266, ITHACA, NY, 14851, 0266, USA (Type of address: Service of Process)
2000-04-17 2018-04-04 Address 19 TABER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2000-04-17 2018-04-04 Address 1212 TRUMANSBURG ROAD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1994-02-03 2000-04-17 Address 704 WEST BUFFALO STREET, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
1994-02-03 2000-04-17 Address 704 WEST BUFFALO STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1993-05-10 2000-04-17 Address 704 WEST BUFFALO STREET, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-05-10 1994-02-03 Address 21 TABER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Principal Executive Office)
1992-01-29 1994-02-03 Address 21 TABER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404002018 2018-04-04 BIENNIAL STATEMENT 2018-01-01
060208002133 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040102002151 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020114002162 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000417002463 2000-04-17 BIENNIAL STATEMENT 2000-01-01
940203002515 1994-02-03 BIENNIAL STATEMENT 1994-01-01
930510002178 1993-05-10 BIENNIAL STATEMENT 1993-01-01
920129000089 1992-01-29 CERTIFICATE OF INCORPORATION 1992-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5818197102 2020-04-14 0248 PPP 222 Elmira Road, Suite 3, ITHACA, NY, 14850-5311
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 593000
Loan Approval Amount (current) 593000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-5311
Project Congressional District NY-19
Number of Employees 132
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 596655.48
Forgiveness Paid Date 2020-12-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State