Search icon

WELCOME CARE, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1710346846

Authorized Person:

Name:
MRS. PAZIT SKALT
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

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: Principal Executive Office)
2005-11-08 2010-06-18 Address 7206 BAY PKWY, 2ND FL, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
150000.00
Date:
2020-04-29
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:
2568700.00
Total Face Value Of Loan:
2568700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2568700
Current Approval Amount:
2568700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2596670.29

Court Cases

Court Case Summary

Filing Date:
2014-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State