Search icon

HOME CARE AT ITS BEST, INC.

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

Fax +1 718-468-6923

Phone +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

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)
2000-01-18 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
000118000507 2000-01-18 CERTIFICATE OF INCORPORATION 2000-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8530857104 2020-04-15 0202 PPP 221-21 Jamaica Avenue, Queens, NY, 11428
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 877495
Loan Approval Amount (current) 877495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 100
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 888265.35
Forgiveness Paid Date 2021-07-19

Date of last update: 13 Mar 2025

Sources: New York Secretary of State