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

National Provider Identifier

NPI Number:
1710463914

Authorized Person:

Name:
MR. MARK MOSKOWITZ
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7182231803

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 5110 19TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-09-23 2024-09-23 Address 728 5TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-21
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3940000
Current Approval Amount:
3940000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4059804.46

Date of last update: 31 Mar 2025

Sources: New York Secretary of State