Search icon

TRI-BOROUGH HOME CARE, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-BOROUGH HOME CARE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1996 (29 years ago)
Entity Number: 2087383
ZIP code: 11203
County: Kings
Place of Formation: New York
Activity Description: Provides Home Health Aides, Licensed Practical Nurses, Registered Nurses, Speech Therapists, Occupational Therapists, Physical Therapists, DME in the home. Tri-Borough Home Care Provides services for patients with the following: Alpha-1-Antitrypsin Deficiency Alzheimer’s Disease Amyotrophic Lateral Sclerosis Arthritis Asthma Brain Injuries Cancer Crohn’s Disease Congestive Heart Failure Cystic Librosis Dementia Diabetes Growth Hormone Deficiency Guillain-Barre Syndrome Hemophilia and other Bleeding Disorders HIV/AIDS Joint Disorders Multiple Sclerosis Myasthenia Gravis Myositis Parkinson’s Disease Pressure Ulcer Primary Immune Deficiency Pulmonary Hypertension Severe Combined Immunodeficiency Disease
Address: 1414 UTICA AVENUE, BROOKLYN, NY, United States, 11203
Principal Address: 1414 UTICA AVE, BROOKLYN, NY, United States, 11203

Contact Details

Website http://www.triboroughhomecare.com

Website www.triboroughhomecare.com

Phone +1 516-833-0485

Email CMICHEL@FAMILYPEDIATRICHOMECARE.COM

Phone +1 718-282-7619

Fax +1 718-282-7619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENRICK CORT Chief Executive Officer 1414 UTICA AVE, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
TRI-BOROUGH HOME CARE, LTD. DOS Process Agent 1414 UTICA AVENUE, BROOKLYN, NY, United States, 11203

National Provider Identifier

NPI Number:
1306858345
Certification Date:
2024-10-03

Authorized Person:

Name:
MR. KENRICK CORT
Role:
PRESIDENT / CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7182827314

Form 5500 Series

Employer Identification Number (EIN):
454561575
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-06 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-17 2018-11-02 Address 1414 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2004-12-28 2010-11-17 Address 883 FLATBUSH AVE / 2ND FL, BROOKLYN, NY, 11226, 3105, USA (Type of address: Service of Process)
2004-12-28 2010-11-17 Address 883 FLATBUSH AVE / 2ND FL, BROOKLYN, NY, 11226, 3105, USA (Type of address: Chief Executive Officer)
2004-12-28 2010-11-17 Address 883 FLATBUSH AVE / 2ND FL, BROOKLYN, NY, 11226, 3105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230113002831 2023-01-13 BIENNIAL STATEMENT 2022-11-01
201103061143 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181102006168 2018-11-02 BIENNIAL STATEMENT 2018-11-01
170202006729 2017-02-02 BIENNIAL STATEMENT 2016-11-01
141103008489 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
2815952.00
Total Face Value Of Loan:
2815952.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1194000.00
Total Face Value Of Loan:
1132000.00

Trademarks Section

Serial Number:
86427457
Mark:
TRIBOROUGH
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-10-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
TRIBOROUGH

Goods And Services

For:
Home health care services
First Use:
2012-08-02
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2815952
Current Approval Amount:
2815952
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Court Cases

Court Case Summary

Filing Date:
2015-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BOUTSIKAKIS
Party Role:
Plaintiff
Party Name:
TRI-BOROUGH HOME CARE, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State