Search icon

PIONEER HOMECARE, INC.

Company Details

Name: PIONEER HOMECARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1995 (30 years ago)
Entity Number: 1944633
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 801 EAST 241ST ST, BRONX, NY, United States, 10470

Contact Details

Phone +1 718-671-2100

Fax +1 718-671-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATIENCE EMENIKE DOS Process Agent 801 EAST 241ST ST, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
PATIENCE EMENIKE Chief Executive Officer 801 EAST 241ST ST, BRONX, NY, United States, 10470

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 801 EAST 241ST ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2016-11-04 2023-08-01 Address 801 EAST 241ST ST, BRONX, NY, 10470, USA (Type of address: Service of Process)
2016-11-04 2023-08-01 Address 801 EAST 241ST ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2015-03-24 2016-11-04 Address 2052 TILLOTSON AVENUE, BRONX, NY, 10475, 1560, USA (Type of address: Principal Executive Office)
2015-03-24 2016-11-04 Address 2052 TILLOTSON AVENUE, BRONX, NY, 10475, 1560, USA (Type of address: Chief Executive Officer)
2015-03-24 2016-11-04 Address 2054 TILLOTSON AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2007-08-21 2015-03-24 Address 2054 TILLOTSON AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process)
2007-08-21 2015-03-24 Address 2052 TILLOTSON AVENUE, BRONX, NY, 10475, 1560, USA (Type of address: Principal Executive Office)
2007-08-21 2015-03-24 Address 2052 TILLOTSON AVENUE, BRONX, NY, 10475, 1560, USA (Type of address: Chief Executive Officer)
1999-11-30 2007-08-21 Address 2052 TILLOTSON AVENUE, BRONX, NY, 10475, 1560, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801001401 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210831001619 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190802061062 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170808006530 2017-08-08 BIENNIAL STATEMENT 2017-08-01
161104006378 2016-11-04 BIENNIAL STATEMENT 2015-08-01
150324002035 2015-03-24 BIENNIAL STATEMENT 2013-08-01
110901002625 2011-09-01 BIENNIAL STATEMENT 2011-08-01
070821002486 2007-08-21 BIENNIAL STATEMENT 2007-08-01
060113003314 2006-01-13 BIENNIAL STATEMENT 2005-08-01
030725002726 2003-07-25 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8336237102 2020-04-15 0202 PPP 801 East 241st Street, The Bronx, NY, 10470
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4371717
Loan Approval Amount (current) 4371717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address The Bronx, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 319
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4423219.42
Forgiveness Paid Date 2021-06-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State