Search icon

REGENCY HEALTH CARE INC.

Company Details

Name: REGENCY HEALTH CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2000 (25 years ago)
Entity Number: 2512248
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 728 5TH AVE, BROOKLYN, NY, United States, 11232
Principal Address: 728 5th Ave, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-223-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK MOSKOWITZ Chief Executive Officer 728 5TH AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 728 5TH AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 728 5TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 5110 19TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-09-23 Address 728 5TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-09-23 Address 5110 19TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 728 5TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 5110 19TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-09-23 Address 728 5TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2023-05-03 2023-05-03 Address 728 5TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 5110 19TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240923001576 2024-09-18 CERTIFICATE OF AMENDMENT 2024-09-18
240501038957 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230503003516 2023-05-03 BIENNIAL STATEMENT 2022-05-01
180417000873 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
150803000280 2015-08-03 CERTIFICATE OF CHANGE 2015-08-03
091127000064 2009-11-27 ANNULMENT OF DISSOLUTION 2009-11-27
DP-1769073 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
060717002193 2006-07-17 BIENNIAL STATEMENT 2006-05-01
040817002404 2004-08-17 BIENNIAL STATEMENT 2004-05-01
020514002387 2002-05-14 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2862707703 2020-05-01 0202 PPP 728 5TH AVE # 728, BROOKLYN, NY, 11232
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3940000
Loan Approval Amount (current) 3940000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4059804.46
Forgiveness Paid Date 2023-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State