Search icon

SOBOLA ENTERPRISE & HOME CARE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOBOLA ENTERPRISE & HOME CARE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1999 (26 years ago)
Entity Number: 2396379
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 495 FLATBUSH AVE 2ND FL, SUITE 13, BROOKLYN, NY, United States, 11225
Principal Address: 120 BEACH 19 STREET, APT 18A, FAR ROCKAWAY, NY, United States, 11691

Contact Details

Fax +1 800-515-4640

Phone +1 800-515-4640

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOBOLA ENTERPRISE & HOME CARE SERVICES INC. DOS Process Agent 495 FLATBUSH AVE 2ND FL, SUITE 13, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
HELEN JAMES Chief Executive Officer 495 FLATBUSH AVE, SUITE 13, BROOKLYN, NY, United States, 11225

National Provider Identifier

NPI Number:
1457580128
Certification Date:
2024-02-13

Authorized Person:

Name:
MS. HELEN BOSEDE JAMES
Role:
DIRECTOR / OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
3472469551

History

Start date End date Type Value
2017-05-18 2021-04-08 Address 495 FLATBUSH AVE 2ND FL, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
2003-07-23 2021-04-08 Address 151 VANDERBILT AVE / #212, BROOKLYN, NY, 11205, 2303, USA (Type of address: Chief Executive Officer)
1999-07-08 2017-05-18 Address 151 VANDERBILT AVE., STE 212, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060264 2021-04-08 BIENNIAL STATEMENT 2019-07-01
170518000457 2017-05-18 CERTIFICATE OF CHANGE 2017-05-18
150414000035 2015-04-14 ANNULMENT OF DISSOLUTION 2015-04-14
DP-1793712 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030723002086 2003-07-23 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
17592.00
Total Face Value Of Loan:
17592.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17592
Current Approval Amount:
17592
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State