Search icon

B & H HEALTHCARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B & H HEALTHCARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1994 (31 years ago)
Entity Number: 1834354
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 175 SOUTH 9TH STREET, Brooklyn, NY, United States, 11211
Principal Address: 175 South 9th Street, Brooklyn, NY, United States, 11211

Contact Details

Phone +1 718-218-8991

Phone +1 718-534-6202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITZCHOK SCHWARTZ Chief Executive Officer 191 RODNEY STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
B & H HEALTHCARE SERVICES INC. DOS Process Agent 175 SOUTH 9TH STREET, Brooklyn, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
113312201
Plan Year:
2020
Number Of Participants:
944
Sponsors DBA Name:
DBA NURSING PERSONNEL HOMECARE
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-03 2025-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-07-03 Address 191 RODNEY STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240703004455 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220921003571 2022-09-21 BIENNIAL STATEMENT 2022-07-01
180709000345 2018-07-09 CERTIFICATE OF CHANGE 2018-07-09
110224000465 2011-02-24 ANNULMENT OF DISSOLUTION 2011-02-24
DP-1935831 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2114355 SL VIO INVOICED 2015-06-25 1000 SL - Sick Leave Violation
2114232 SL VIO CREDITED 2015-06-25 1000 SL - Sick Leave Violation

Paycheck Protection Program

Jobs Reported:
480
Initial Approval Amount:
$7,388,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,388,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,527,653
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $7,388,100

Court Cases

Court Case Summary

Filing Date:
2014-09-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ARK CORPORATE MEMBER LIMITED
Party Role:
Plaintiff
Party Name:
B & H HEALTHCARE SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State