Search icon

APPLE HOME CARE LTD.

Company Details

Name: APPLE HOME CARE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1992 (33 years ago)
Entity Number: 1674938
ZIP code: 11210
County: Queens
Place of Formation: New York
Address: 10002 PARRAGOT RD, BROOKLYN, NY, United States, 11210
Principal Address: 1238 EAST 26TH ST, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-372-1717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERSHON KLEIN DOS Process Agent 10002 PARRAGOT RD, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
GERSHON KLEIN Chief Executive Officer 10002 PARRAGOT RD, BROOKLYN, NY, United States, 11236

National Provider Identifier

NPI Number:
1194883942

Authorized Person:

Name:
ISAAC FISCHER
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7183726463

Legal Entity Identifier

LEI Number:
549300CF06O0Q2RP0138

Registration Details:

Initial Registration Date:
2016-06-29
Next Renewal Date:
2018-06-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-12-18 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050104002279 2005-01-04 BIENNIAL STATEMENT 2004-10-01
021107002340 2002-11-07 BIENNIAL STATEMENT 2002-10-01
001016002237 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981104002062 1998-11-04 BIENNIAL STATEMENT 1998-10-01
961209002178 1996-12-09 BIENNIAL STATEMENT 1996-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
522837.00
Total Face Value Of Loan:
522837.00
Date:
2020-04-13
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:
522837.00
Total Face Value Of Loan:
522837.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
522837
Current Approval Amount:
522837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
540947.49
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
522837
Current Approval Amount:
522837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
530142.19

Motor Carrier Census

DBA Name:
MEDI TRANS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 372-6463
Add Date:
2004-06-11
Operation Classification:
Priv. Pass. (Business)
power Units:
11
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State