Search icon

EXCELLENT HOME CARE SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: EXCELLENT HOME CARE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2000 (25 years ago)
Entity Number: 2527648
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 91-93 SOUTH 3RD STREET, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 718-387-1800

Agent

Name Role Address
BENJAMIN LANDA Agent 204 BROADWAY, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
EXCELLENT HOME CARE SERVICES, LLC DOS Process Agent 91-93 SOUTH 3RD STREET, BROOKLYN, NY, United States, 11249

National Provider Identifier

NPI Number:
1881708642

Authorized Person:

Name:
RYVKIE J GOLDBERGER
Role:
BOARD MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7185132600

History

Start date End date Type Value
2023-05-24 2024-07-01 Address 204 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)
2023-05-24 2024-07-01 Address 91-93 SOUTH 3RD STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-07-10 2023-05-24 Address 91-93 SOUTH 3RD STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2013-02-05 2014-07-10 Address 305 BERRY STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2010-12-07 2013-02-05 Address 91-93 SOUTH 3RD ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701036629 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230524000705 2023-05-24 BIENNIAL STATEMENT 2022-07-01
180709006141 2018-07-09 BIENNIAL STATEMENT 2018-07-01
140710006275 2014-07-10 BIENNIAL STATEMENT 2014-07-01
130205000706 2013-02-05 CERTIFICATE OF CHANGE 2013-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1718266.00
Total Face Value Of Loan:
1718266.00

Paycheck Protection Program

Jobs Reported:
168
Initial Approval Amount:
$1,718,266
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,718,266
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,739,544.25
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,718,266

Court Cases

Court Case Summary

Filing Date:
2013-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
EXCELLENT HOME CARE SERVICES,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
EXCELLENT HOME CARE SERVICES, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State