Search icon

HOME-HEALTH CARE PARTNERS CORPORATION

Company Details

Name: HOME-HEALTH CARE PARTNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 29 Mar 1996 (29 years ago)
Entity Number: 2015108
ZIP code: 12095
County: Montgomery
Place of Formation: New York
Address: 2-8 WEST MAIN ST., JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2-8 WEST MAIN ST., JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
1996-03-29 1997-07-16 Address 2-8 WEST MAIN STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060406000632 2006-04-06 CERTIFICATE OF AMENDMENT 2006-04-06
970716000526 1997-07-16 CERTIFICATE OF AMENDMENT 1997-07-16
960329000486 1996-03-29 CERTIFICATE OF INCORPORATION 1996-03-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD VA528FY10FPDSRPT 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_VA528FY10FPDSRPT_3600_VA528BO0058_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT FY10 FPDS HHA ALBANY
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient HOME-HEALTH CARE PARTNERS INC
UEI UKUZCERHNHW9
Legacy DUNS 176710804
Recipient Address UNITED STATES, 1830 RIVERFRONT CTR, AMSTERDAM, 120104621
DO AWARD VA528FY11FPDSRPT 2007-06-01 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_VA528FY11FPDSRPT_3600_VA528BO0058_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS FY11 FPDS RPT HHA ALBANY
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient HOME-HEALTH CARE PARTNERS INC
UEI UKUZCERHNHW9
Legacy DUNS 176710804
Recipient Address UNITED STATES, 1830 RIVERFRONT CTR, AMSTERDAM, 120104621
No data IDV VA528BO0301 2011-06-01 No data No data
Unique Award Key CONT_IDV_VA528BO0301_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HHA ALBANY
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q401: NURSING SERVICES

Recipient Details

Recipient HOME-HEALTH CARE PARTNERS INC
UEI UKUZCERHNHW9
Legacy DUNS 176710804
Recipient Address UNITED STATES, 1830 RIVERFRONT CTR, AMSTERDAM, 120104621
DO AWARD VA52812J0035Q4 2012-07-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_VA52812J0035Q4_3600_VA528BO0301_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXPRESS REPORT FPDS EXPENDITURES FOR HHA ALBANY
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient HOME-HEALTH CARE PARTNERS INC
UEI UKUZCERHNHW9
Legacy DUNS 176710804
Recipient Address UNITED STATES, 1830 RIVERFRONT CTR, AMSTERDAM, 120104621
DO AWARD VA52812J00567Q3 2012-04-01 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_VA52812J00567Q3_3600_VA528BO0301_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IGF::CT::IGF CT CRITICAL FUNCTIONS EXPRESS REPORT FPDS EXPENDITURES FOR HHA ALBANY
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient HOME-HEALTH CARE PARTNERS INC
UEI UKUZCERHNHW9
Legacy DUNS 176710804
Recipient Address UNITED STATES, 1830 RIVERFRONT CTR, AMSTERDAM, 120104621
DO AWARD VA52812J0448Q2 2012-01-01 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_VA52812J0448Q2_3600_VA528BO0301_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CT CRITICAL FUNCTIONS EXPRESS REPORT FPDS EXPENDITURES FOR HHA ALBANY
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q506: MEDICAL- GERIATRIC

Recipient Details

Recipient HOME-HEALTH CARE PARTNERS INC
UEI UKUZCERHNHW9
Legacy DUNS 176710804
Recipient Address UNITED STATES, 1830 RIVERFRONT CTR, AMSTERDAM, 120104621

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3140878500 2021-02-23 0248 PPS 2 W. Main Street, Johnstown, NY, 12095
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360340
Loan Approval Amount (current) 360340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Johnstown, FULTON, NY, 12095
Project Congressional District NY-20
Number of Employees 52
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363982.89
Forgiveness Paid Date 2022-03-02
5409327103 2020-04-13 0248 PPP 2 W Main Street, JOHNSTOWN, NY, 12095-2337
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386235
Loan Approval Amount (current) 386235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-2337
Project Congressional District NY-21
Number of Employees 58
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 390520.62
Forgiveness Paid Date 2021-05-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State