Search icon

FIRST-CHOICE HOME CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FIRST-CHOICE HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1992 (33 years ago)
Entity Number: 1622941
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 7 LOCUST COVE LANE, GREAT NECK, NY, United States, 11024

Contact Details

Phone +1 516-487-8484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST-CHOICE HOME CARE, INC. DOS Process Agent 7 LOCUST COVE LANE, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
VIOLETTE COPELMAN Chief Executive Officer 7 LOCUST COVE LANE, GREAT NECK, NY, United States, 11024

National Provider Identifier

NPI Number:
1235297276

Authorized Person:

Name:
MRS. VIOLETTE COPELMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5164878498

Form 5500 Series

Employer Identification Number (EIN):
113106262
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 7 LOCUST COVE LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, 2301, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 7 LOCUST COVE LANE, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2024-08-16 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-16 2024-08-16 Address 11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, 2301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513000433 2025-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-30
240816000045 2024-08-16 BIENNIAL STATEMENT 2024-08-16
210308060008 2021-03-08 BIENNIAL STATEMENT 2020-03-01
190501061611 2019-05-01 BIENNIAL STATEMENT 2018-03-01
140707002438 2014-07-07 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-19
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:
2247674.00
Total Face Value Of Loan:
2247674.00
Date:
2020-05-18
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:
-2247674.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-12-16
Type:
Complaint
Address:
11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2013277.78
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2247674
Current Approval Amount:
2247674
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2277081.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State