Search icon

HEARTHSIDE ELDER CARE INC.

Company Details

Name: HEARTHSIDE ELDER CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1999 (26 years ago)
Entity Number: 2334593
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 466 16TH STREET, BKLYN, NY, United States, 11215
Address: 466 16TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRENE ZELTERMAN Chief Executive Officer 466 16TH STREET, BKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 466 16TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2019-04-08 2019-04-19 Address IRENE ZETTERMAN, 466 16 ST, BKLYN, NY, 11215, USA (Type of address: Service of Process)
2019-04-08 2021-01-11 Address 437 PROSPECT AVE, 10, BKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-03-17 2019-04-08 Address 456 5TH AVE 3RD FLR, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2011-03-17 2019-04-08 Address 456 5TH AVE 3RD FLR, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2011-03-17 2019-04-08 Address 456 5TH AVE 3RD FLR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2011-01-18 2011-03-17 Address 456 5TH AVENUE, 3RD FLOOR, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2009-01-15 2011-01-18 Address 26 COURT ST, STE 2810, BROOKLYN, NY, 11242, USA (Type of address: Service of Process)
2007-01-02 2011-03-17 Address 26 COURT ST, STE 2810, BROOKLYN, NY, 11242, USA (Type of address: Principal Executive Office)
2007-01-02 2011-03-17 Address 26 COURT ST, STE 2810, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer)
2001-02-06 2007-01-02 Address 466 16TH ST, BROOKLYN, NY, 11215, 5911, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210111060345 2021-01-11 BIENNIAL STATEMENT 2021-01-01
200501060479 2020-05-01 BIENNIAL STATEMENT 2019-01-01
190419000012 2019-04-19 CERTIFICATE OF CHANGE 2019-04-19
190408002029 2019-04-08 BIENNIAL STATEMENT 2019-01-01
130109006428 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110317002712 2011-03-17 BIENNIAL STATEMENT 2011-01-01
110118000214 2011-01-18 CERTIFICATE OF CHANGE 2011-01-18
090115002640 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070102002522 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050203002568 2005-02-03 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9586728503 2021-03-12 0202 PPP 466 16th St # 3, Brooklyn, NY, 11215-5911
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33930
Loan Approval Amount (current) 33930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-5911
Project Congressional District NY-10
Number of Employees 2
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34135.46
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State