Search icon

HOSPICE OF NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOSPICE OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 1995 (30 years ago)
Entity Number: 1931068
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 30-30 47TH AVENUE, STE 635, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-472-1999

DOS Process Agent

Name Role Address
HOSPICE OF NEW YORK, LLC DOS Process Agent 30-30 47TH AVENUE, STE 635, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

CAGE Code:
4REH0
UEI Expiration Date:
2020-07-22

Business Information

Activation Date:
2019-08-13
Initial Registration Date:
2007-05-10

Commercial and government entity program

CAGE number:
4REH0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-03-01
SAM Expiration:
2023-03-27

Contact Information

POC:
BETSY S. VIJUNGCO

National Provider Identifier

NPI Number:
1013001197

Authorized Person:

Name:
MR. MICHAEL ROSEN
Role:
ADMINISTRATOR/MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
251G00000X - Community Based Hospice Care Agency
Is Primary:
Yes

Contacts:

Fax:
7184725222

Form 5500 Series

Employer Identification Number (EIN):
593326696
Plan Year:
2009
Number Of Participants:
123
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-05 2021-06-03 Address 45-18 COURT SQ, STE 500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1997-09-15 2001-07-05 Address 45-18 COURT SQUARE, SUITE 500, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-06-15 1997-09-15 Address 3030 HARTLEY ROAD, SUITE 380, JACKSONVILLE, FL, 32257, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061005 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190605060991 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170602006810 2017-06-02 BIENNIAL STATEMENT 2017-06-01
130606006753 2013-06-06 BIENNIAL STATEMENT 2013-06-01
090619002485 2009-06-19 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

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:
2370539.00
Total Face Value Of Loan:
2370539.00

Paycheck Protection Program

Jobs Reported:
187
Initial Approval Amount:
$2,370,539
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,370,539
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,409,718.74
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $2,370,539

Court Cases

Court Case Summary

Filing Date:
2020-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LEDFORD
Party Role:
Plaintiff
Party Name:
HOSPICE OF NEW YORK, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State