Search icon

HOME COMPANION SERVICES OF NEW YORK, INC.

Company Details

Name: HOME COMPANION SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1996 (28 years ago)
Entity Number: 2087418
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 425 OLD TOWN RD, PORT JEFFERSON STA., NY, United States, 11776
Principal Address: 425 OLD TOWN RD, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 OLD TOWN RD, PORT JEFFERSON STA., NY, United States, 11776

Chief Executive Officer

Name Role Address
DR EDWARD A SCHER Chief Executive Officer 425 OLD TOWN RD, PORT JEFFERSON STA., NY, United States, 11776

History

Start date End date Type Value
1998-10-28 2002-10-29 Address 425 OLD TOWN RD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
1998-10-28 2004-12-29 Address 425 OLD TOWN RD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
1996-11-26 2002-10-29 Address 425 OLD TOWN ROAD, PORT JEFFERSON STA., NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150212002040 2015-02-12 BIENNIAL STATEMENT 2014-11-01
121130002181 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101122002787 2010-11-22 BIENNIAL STATEMENT 2010-11-01
081030002194 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061114002700 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041229002552 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021029002431 2002-10-29 BIENNIAL STATEMENT 2002-11-01
001103002136 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981028002614 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961126000092 1996-11-26 CERTIFICATE OF INCORPORATION 1996-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3644148606 2021-03-17 0235 PPS 425 Old Town Rd, Port Jefferson Station, NY, 11776-3627
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410590
Loan Approval Amount (current) 410590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-3627
Project Congressional District NY-01
Number of Employees 72
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 416098.75
Forgiveness Paid Date 2022-07-25
9288397201 2020-04-28 0235 PPP 425 OLD TOWN RD, PORT JEFF STA, NY, 11776-3627
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 376625
Loan Approval Amount (current) 376625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFF STA, SUFFOLK, NY, 11776-3627
Project Congressional District NY-01
Number of Employees 86
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381113.11
Forgiveness Paid Date 2021-07-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State