Search icon

NEW CENTURY HOME CARE INC.

Company Details

Name: NEW CENTURY HOME CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1997 (28 years ago)
Entity Number: 2105149
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1410 E 10 ST, BROOKLYN, NY, United States, 11230
Principal Address: 1410 EAST 10TH STREET, BROOKLYN, NY, United States, 11230

Contact Details

Fax +1 718-998-2100

Phone +1 718-998-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW CENTURY HOME CARE INC. DOS Process Agent 1410 E 10 ST, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
RIVKIE SCHARF Chief Executive Officer 1410 EAST 10TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 1410 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-12-16 2024-12-16 Address 1410 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-03-02 Address 1410 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-12-16 2025-03-02 Address 1410 E 10 ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2024-12-16 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2024-12-16 Address 1410 E 10 ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2013-01-09 2024-12-16 Address 1410 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-01-09 2021-01-05 Address 1410 EAST 10TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1999-01-27 2013-01-09 Address 1466 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1999-01-27 2013-01-09 Address 1466 53RD ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021777 2025-03-02 BIENNIAL STATEMENT 2025-03-02
241216001610 2024-12-16 BIENNIAL STATEMENT 2024-12-16
210105062124 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190117060445 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170112006648 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150102006686 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006427 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110124002167 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090202002773 2009-02-02 BIENNIAL STATEMENT 2009-01-01
070228002651 2007-02-28 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345796916 0215000 2022-02-16 1410 EAST 10TH STREET, BROOKLYN, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2022-02-16
Emphasis N: COVID-19, P: COVID-19
Case Closed 2022-07-14

Related Activity

Type Inspection
Activity Nr 1578767
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2687627302 2020-04-29 0202 PPP 1410 E 10 st, Brooklyn, NY, 11230
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900500
Loan Approval Amount (current) 2900500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 450
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2941912.69
Forgiveness Paid Date 2021-10-18

Date of last update: 01 Apr 2025

Sources: New York Secretary of State