Search icon

SOBOLA ENTERPRISE & HOME CARE SERVICES INC.

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

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
000424000482 2000-04-24 CERTIFICATE OF AMENDMENT 2000-04-24
990708000414 1999-07-08 CERTIFICATE OF INCORPORATION 1999-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764438708 2021-03-30 0202 PPP 120 Beach 19th St Apt 18A, Far Rockaway, NY, 11691-3713
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17592
Loan Approval Amount (current) 17592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-3713
Project Congressional District NY-05
Number of Employees 16
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State