Search icon

LONG ISLAND CARE AT HOME, LTD.

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

Fax +1 516-794-0700

Phone +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

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)
1992-04-15 2006-04-27 Address 33 SOUTH GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

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
080401003113 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060427003284 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040414002205 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020328002759 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000502002363 2000-05-02 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202597707 2020-05-01 0235 PPP 325 BROADWAY, BETHPAGE, NY, 11714
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 527837
Loan Approval Amount (current) 527837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 79
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 532621.84
Forgiveness Paid Date 2021-03-31
2174048709 2021-03-28 0235 PPS 325 Broadway, Bethpage, NY, 11714-3003
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 527837
Loan Approval Amount (current) 527837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-3003
Project Congressional District NY-03
Number of Employees 79
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 532880.48
Forgiveness Paid Date 2022-03-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0202010 Fair Labor Standards Act 2002-04-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-04-02
Termination Date 2003-05-30
Section 1331
Sub Section FL
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State