Search icon

HOME CARE SPECIALIST, INC.

Company Details

Name: HOME CARE SPECIALIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1995 (30 years ago)
Entity Number: 1948006
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 249-12 JERICHO TPKE, STE 220, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 718-347-0036

Fax +1 718-347-0036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY S. DE CASTRO Chief Executive Officer 249-12 JERICHO TPKE, STE 220, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249-12 JERICHO TPKE, STE 220, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2009-08-20 2013-08-22 Address 249-12 JERICHO TURNPIKE, SUITE #220, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2009-08-20 2013-08-22 Address 249-12 JERICHO TURNPIKE, SUITE #220, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2009-08-20 2013-08-22 Address 249-12 JERICHO TURNPIKE, SUITE #220, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1997-08-08 2009-08-20 Address 249-12 JERICHO TURNPIKE, SUITE #104, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1997-08-08 2009-08-20 Address 249-12 JERICHO TURNPIKE, SUITE #104, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1997-08-08 2009-08-20 Address 249-12 JERICHO TURNPIKE, SUITE #104, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1995-08-15 1997-08-08 Address 249-12 JERICHO TPK, STE 104, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822002275 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110809002491 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090820002290 2009-08-20 BIENNIAL STATEMENT 2009-08-01
070814002318 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051004003186 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030804002247 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010814002388 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990824002878 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970808002170 1997-08-08 BIENNIAL STATEMENT 1997-08-01
950815000370 1995-08-15 CERTIFICATE OF INCORPORATION 1995-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750557707 2020-05-01 0202 PPP 24912 JERICHO TPKE STE 220, FLORAL PARK, NY, 11001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159672
Loan Approval Amount (current) 159672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 30
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161149.85
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State