Search icon

JZANUS HOME CARE INC.

Company Details

Name: JZANUS HOME CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1992 (32 years ago)
Entity Number: 1686062
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 170 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 631-207-9242

Fax +1 631-207-9242

Fax +1 212-868-6555

Phone +1 516-437-4747

Fax +1 516-437-4747

Website jzanushomecare.com

Phone +1 212-868-6555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SULLIVAN Chief Executive Officer 8 MARLBOROUGH CT, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
212-868-1809
Contact Person:
MARYANN GADDI
User ID:
P1214826
Trade Name:
JZANUS HOME CARE INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DQ2NJKJZKUN9
CAGE Code:
5ZHV0
UEI Expiration Date:
2024-11-29

Business Information

Doing Business As:
JZANUS HOME CARE INC
Division Name:
JZANUS HOME CARE, INC.
Activation Date:
2023-12-04
Initial Registration Date:
2010-04-29

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5ZHV0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2028-12-04
SAM Expiration:
2024-11-29

Contact Information

POC:
MARYANN GADDI
Phone:
+1 516-437-4747
Fax:
+1 212-868-1809

National Provider Identifier

NPI Number:
1134501737

Authorized Person:

Name:
NICHOLAS STELLA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2000-11-29 2002-12-11 Address 170 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2000-11-29 2002-12-11 Address 170 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2000-11-29 2002-12-11 Address 170 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1998-12-08 2000-11-29 Address 170 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1998-12-08 2000-11-29 Address 170 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121211006475 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110126002962 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081219002711 2008-12-19 BIENNIAL STATEMENT 2008-12-01
061222002627 2006-12-22 BIENNIAL STATEMENT 2006-12-01
050429002221 2005-04-29 BIENNIAL STATEMENT 2004-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State