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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-13 |
Name of individual signing | VIOLETTE COPELMAN |
Name | Role | Address |
---|---|---|
FIRST-CHOICE HOME CARE, INC. | DOS Process Agent | 7 LOCUST COVE LANE, GREAT NECK, NY, United States, 11024 |
Name | Role | Address |
---|---|---|
VIOLETTE COPELMAN | Chief Executive Officer | 7 LOCUST COVE LANE, GREAT NECK, NY, United States, 11024 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17936824 | 0214700 | 1997-12-16 | 11 MIDDLE NECK ROAD, GREAT NECK, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2222168705 | 2021-03-28 | 0235 | PPS | 11 Middle Neck Rd, Great Neck, NY, 11021-2312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State