Search icon

NEW HOMESTEAD HOME FOR ADULTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW HOMESTEAD HOME FOR ADULTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1994 (31 years ago)
Entity Number: 1831001
ZIP code: 11415
County: New York
Place of Formation: New York
Address: 82-45 GRENFELL STREET, KEW GARDENS, NY, United States, 11415

Contact Details

Fax +1 718-441-2000

Phone +1 718-441-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA SCHONBERGER Chief Executive Officer 82-45 GRENFELL STREET, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-45 GRENFELL STREET, KEW GARDENS, NY, United States, 11415

National Provider Identifier

NPI Number:
1508463159
Certification Date:
2020-10-07

Authorized Person:

Name:
ISAAC FRIEDMAN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
7323637771

History

Start date End date Type Value
2024-01-02 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 82-45 GRENFELL STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2022-02-07 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-20 2024-01-02 Address 82-45 GRENFELL STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1994-06-21 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102004828 2024-01-02 BIENNIAL STATEMENT 2024-01-02
200323060115 2020-03-23 BIENNIAL STATEMENT 2018-06-01
120716002229 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100630002777 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080618002761 2008-06-18 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
278542.00
Total Face Value Of Loan:
278542.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
340530.00
Total Face Value Of Loan:
340530.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278542
Current Approval Amount:
278542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
280839.02
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340530
Current Approval Amount:
340530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
344457.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State