Search icon

LONG ISLAND CARE AT HOME, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND CARE AT HOME, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1992 (33 years ago)
Entity Number: 1629097
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 15 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-794-0700

Fax +1 516-794-0700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MARYANN OSBORNE Chief Executive Officer 15 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

National Provider Identifier

NPI Number:
1588795355

Authorized Person:

Name:
MARYANN C OSBORNE
Role:
V PRES
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

Fax:
5167940787

History

Start date End date Type Value
2006-04-27 2012-05-29 Address 1400 OLD COUNTRY RD, STE 108, WESTBURY, NY, 11590, 5119, USA (Type of address: Chief Executive Officer)
2006-04-27 2012-05-29 Address 1400 OLD COUNTRY RD, STE 108, WESTBURY, NY, 11590, 5119, USA (Type of address: Principal Executive Office)
2006-04-27 2012-05-29 Address 1400 OLD COUNTRY RD, STE 108, WESTBURY, NY, 11590, 5119, USA (Type of address: Service of Process)
1998-05-01 2006-04-27 Address 1975 HEMPSTEAD TPKE, STE. 402, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1998-05-01 2006-04-27 Address 1975 HEMPSTEAD TPKE, STE 402, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180402007523 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007788 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140422006230 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120529003057 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100421003507 2010-04-21 BIENNIAL STATEMENT 2010-04-01

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:
527837.00
Total Face Value Of Loan:
527837.00
Date:
2020-05-02
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:
527837.00
Total Face Value Of Loan:
527837.00

Paycheck Protection Program

Jobs Reported:
79
Initial Approval Amount:
$527,837
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$527,837
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$532,621.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $527,837
Jobs Reported:
79
Initial Approval Amount:
$527,837
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$527,837
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$532,880.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $527,837

Court Cases

Court Case Summary

Filing Date:
2002-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
COKE
Party Role:
Plaintiff
Party Name:
LONG ISLAND CARE AT HOME, LTD.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State