Search icon

COTTAGE HOMECARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COTTAGE HOMECARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1615028
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 25 NEWBRIDGE RD, STE 302, HICKSVILLE, NY, United States, 11801

Contact Details

Fax +1 516-367-2266

Phone +1 516-367-2266

Website www.cottagehomecareservices.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH VILLANI Chief Executive Officer 11 FIELDSTONE LN, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 NEWBRIDGE RD, STE 302, HICKSVILLE, NY, United States, 11801

National Provider Identifier

NPI Number:
1003961426

Authorized Person:

Name:
MR. KENNETH VILLANI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5163671067

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 11 FIELDSTONE LN, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-02-08 Address 11 FIELDSTONE LN, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 11 FIELDSTONE LN, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-02-08 Address 25 NEWBRIDGE RD, STE 302, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208002037 2024-02-08 BIENNIAL STATEMENT 2024-02-08
230725002239 2023-07-25 BIENNIAL STATEMENT 2022-02-01
150224002002 2015-02-24 BIENNIAL STATEMENT 2014-02-01
060316002821 2006-03-16 BIENNIAL STATEMENT 2006-02-01
050405000239 2005-04-05 CERTIFICATE OF AMENDMENT 2005-04-05

USAspending Awards / Financial Assistance

Date:
2021-09-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268350
Current Approval Amount:
268350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
271577.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State