Search icon

COMPLETE HOME CARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPLETE HOME CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1996 (29 years ago)
Entity Number: 2053857
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 117-03 203 rd. Street, ST ALBANS, NY, United States, 11412
Principal Address: 115-99 223RD ST, CAMBRIA HEIGHTS, QUEENS, NY, United States, 11411

Contact Details

Website www.completehomecareservices.com

Phone +1 718-528-5493

Fax +1 718-528-5493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANETTE POWELL Chief Executive Officer 117-03 203 RD STREET, ST ALBANS, NY, United States, 11412

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117-03 203 rd. Street, ST ALBANS, NY, United States, 11412

Unique Entity ID

CAGE Code:
7RSH2
UEI Expiration Date:
2021-03-12

Business Information

Activation Date:
2020-03-12
Initial Registration Date:
2016-12-02

Commercial and government entity program

CAGE number:
7RSH2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-06-30
SAM Expiration:
2023-06-27

Contact Information

POC:
EARL FULLERTON
Corporate URL:
www.chcsny.com

National Provider Identifier

NPI Number:
1750673679

Authorized Person:

Name:
DAVRON IBRAGIMOV
Role:
RN
Phone:

Taxonomy:

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

Contacts:

Fax:
7185254305

History

Start date End date Type Value
2023-11-11 2023-11-11 Address 117-03 203 RD STREET, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2023-11-11 2023-11-11 Address 205-14 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)
2012-08-14 2023-11-11 Address 205-14 LINDEN BLVD, STE 204, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
2009-04-17 2012-08-14 Address 205-14 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
2009-04-17 2023-11-11 Address 205-14 LINDEN BLVD, ST ALBANS, NY, 11412, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231111000104 2023-11-11 BIENNIAL STATEMENT 2022-08-01
150918006068 2015-09-18 BIENNIAL STATEMENT 2014-08-01
120814002541 2012-08-14 BIENNIAL STATEMENT 2012-08-01
120228002602 2012-02-28 BIENNIAL STATEMENT 2010-08-01
090417002558 2009-04-17 BIENNIAL STATEMENT 2008-08-01

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$365,680
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$365,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$369,164.12
Servicing Lender:
FC Marketplace, LLC (dba Funding Circle)
Use of Proceeds:
Payroll: $365,678
Utilities: $1
Jobs Reported:
46
Initial Approval Amount:
$375,000
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$375,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$379,962.33
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $375,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State