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

National Provider Identifier

NPI Number:
1023276169

Authorized Person:

Name:
MRS. DOROTHY S. DE CASTRO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7183431969

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
159672.00
Total Face Value Of Loan:
159672.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159672
Current Approval Amount:
159672
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161149.85

Date of last update: 14 Mar 2025

Sources: New York Secretary of State