Search icon

FIRST-CHOICE HOME CARE, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIRST CHOICE HOME CARE RETIREMENT PLAN 2016 113106262 2017-10-13 FIRST CHOICE HOME CARE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-01
Business code 621610
Sponsor’s telephone number 5164878484
Plan sponsor’s address 11 MIDDLE NECK ROAD ROOM 212, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing VIOLETTE COPELMAN

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

History

Start date End date Type Value
2024-08-16 2024-08-16 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)
2023-01-19 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-08 2024-08-16 Address 11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, 2301, USA (Type of address: Service of Process)
1993-05-20 2021-03-08 Address 11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, 2301, USA (Type of address: Service of Process)
1993-05-20 2024-08-16 Address 11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021, 2301, USA (Type of address: Chief Executive Officer)
1992-03-24 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-24 1993-05-20 Address 100 RING ROAD WEST, SUITE 105, GARDEN CITY, NY, 11530, 3205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
120713002645 2012-07-13 BIENNIAL STATEMENT 2012-03-01
100611002492 2010-06-11 BIENNIAL STATEMENT 2010-03-01
080418002195 2008-04-18 BIENNIAL STATEMENT 2008-03-01
060320002967 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040419002689 2004-04-19 BIENNIAL STATEMENT 2004-03-01
020311002462 2002-03-11 BIENNIAL STATEMENT 2002-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17936824 0214700 1997-12-16 11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1997-12-19
Case Closed 1998-02-10

Related Activity

Type Complaint
Activity Nr 200146108
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1998-01-20
Abatement Due Date 1998-02-13
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002A
Citaton Type Other
Standard Cited 19101030 D03 X
Issuance Date 1998-01-20
Abatement Due Date 1998-02-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101030 D03 III
Issuance Date 1998-01-20
Abatement Due Date 1998-02-13
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8858697402 2020-05-19 0235 PPP 11 middle neck road, GREAT NECK, NY, 11021-2301
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2247674
Loan Approval Amount (current) 2247674
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT NECK, NASSAU, NY, 11021-2301
Project Congressional District NY-03
Number of Employees 184
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2277081.07
Forgiveness Paid Date 2021-09-07
2222168705 2021-03-28 0235 PPS 11 Middle Neck Rd, Great Neck, NY, 11021-2312
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2312
Project Congressional District NY-03
Number of Employees 184
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2013277.78
Forgiveness Paid Date 2021-12-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State