Search icon

HOME CARE AT ITS BEST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME CARE AT ITS BEST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2000 (25 years ago)
Entity Number: 2462458
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 221-21 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-468-6923

Fax +1 718-468-6923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221-21 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
KETTLY DERIVAL Chief Executive Officer 221-21 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

National Provider Identifier

NPI Number:
1245562420

Authorized Person:

Name:
URANIE DIEUDONNE
Role:
RN/ NURSING SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-11-09 2010-12-01 Address 221-21 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2002-01-24 2010-12-01 Address 1859 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2002-01-24 2010-12-01 Address 1859 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2002-01-24 2010-11-09 Address 1859 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2000-01-18 2002-01-24 Address 1354 EAST 48TH STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101201002168 2010-12-01 BIENNIAL STATEMENT 2010-01-01
101109000354 2010-11-09 CERTIFICATE OF CHANGE 2010-11-09
040108002718 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020124002588 2002-01-24 BIENNIAL STATEMENT 2002-01-01
000208000636 2000-02-08 CERTIFICATE OF CORRECTION 2000-02-08

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
2020-04-15
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:
877495.00
Total Face Value Of Loan:
877495.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
877495
Current Approval Amount:
877495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
888265.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State