Search icon

WELCOME CARE, INC.

Company Details

Name: WELCOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1998 (27 years ago)
Entity Number: 2255542
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1090 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-232-4850

Fax +1 718-232-4850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SVETLANA YULCHEVSKAYA Chief Executive Officer 1090 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
SVETLANA YULCHEVSKAYA DOS Process Agent 1090 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2010-06-18 2014-06-02 Address 7206 BAY PARKWAY / 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-06-18 2014-06-02 Address 7206 BAY PARKWAY / 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2010-06-18 2014-06-02 Address 7206 BAY PARKWAY / 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2005-11-08 2010-06-18 Address 7206 BAY PKWY, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2005-11-08 2010-06-18 Address 7206 BAY PKWY, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-11-08 2010-06-18 Address 7206 BAY PKWY, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2002-07-18 2005-11-08 Address 7202 BAY PKWY, 2ND FLR, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2002-07-18 2005-11-08 Address 7206 BAY PKWY, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2002-07-18 2005-11-08 Address 72-06 BAY PKWY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1998-05-04 2002-07-18 Address SECOND FL, 72-06 BAY PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210914001500 2021-09-14 BIENNIAL STATEMENT 2021-09-14
180508006388 2018-05-08 BIENNIAL STATEMENT 2018-05-01
140602007185 2014-06-02 BIENNIAL STATEMENT 2014-05-01
100618002742 2010-06-18 BIENNIAL STATEMENT 2010-05-01
080530002779 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060511003311 2006-05-11 BIENNIAL STATEMENT 2006-05-01
051108003080 2005-11-08 BIENNIAL STATEMENT 2005-05-01
020718002378 2002-07-18 BIENNIAL STATEMENT 2002-05-01
980504000096 1998-05-04 CERTIFICATE OF INCORPORATION 1998-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-26 No data 1090 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813540 SL VIO INVOICED 2018-07-17 1000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3368247303 2020-04-29 0202 PPP 1090 Coney Island Avenue 3rd Floor, Brooklyn, NY, 11230
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2568700
Loan Approval Amount (current) 2568700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
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 476
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2596670.29
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1402316 Fair Labor Standards Act 2014-04-10 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-10
Termination Date 2014-06-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name GRIGOREVA
Role Plaintiff
Name WELCOME CARE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State