Search icon

ETIENNE HOME CARE SERVICES, INC.

Company Details

Name: ETIENNE HOME CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2000 (25 years ago)
Entity Number: 2544021
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 2920 A Cortelyou Rd, Brooklyn, NY, United States, 11236

Contact Details

Phone +1 917-239-3094

Email BYOURBESTCC@GMAIL.COM

Fax +1 718-287-4300

Phone +1 718-287-4300

Phone +1 719-287-4300

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
JEANNE VILSAINT DOS Process Agent 2920 A Cortelyou Rd, Brooklyn, NY, United States, 11236

Chief Executive Officer

Name Role Address
JEANNE VILSAINT Chief Executive Officer 2920 A CORTELYOU RD, BROOKLYN, NY, United States, 11236

Licenses

Number Status Type Date End date
1209381-DCA Active Business 2005-09-08 2024-05-01
1094300-DCA Inactive Business 2002-05-20 2004-05-01

History

Start date End date Type Value
2000-08-18 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2000-08-18 2024-04-02 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2000-08-18 2024-04-02 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003015 2024-04-02 BIENNIAL STATEMENT 2024-04-02
051027000399 2005-10-27 ANNULMENT OF DISSOLUTION 2005-10-27
DP-1701143 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020820000039 2002-08-20 CERTIFICATE OF AMENDMENT 2002-08-20
020523000239 2002-05-23 CERTIFICATE OF AMENDMENT 2002-05-23
000818000709 2000-08-18 CERTIFICATE OF INCORPORATION 2000-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-23 No data 2920A CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-09 No data 2920A CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-26 No data 2920A CORTELYOU RD, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3445024 RENEWAL INVOICED 2022-05-06 700 Employment Agency Renewal Fee
3182906 RENEWAL INVOICED 2020-06-17 700 Employment Agency Renewal Fee
2783657 RENEWAL INVOICED 2018-05-01 700 Employment Agency Renewal Fee
2334270 RENEWAL INVOICED 2016-04-27 700 Employment Agency Renewal Fee
2067798 OL VIO INVOICED 2015-05-04 1000 OL - Other Violation
1741984 RENEWAL INVOICED 2014-07-25 700 Employment Agency Renewal Fee
98066 LL VIO INVOICED 2010-07-16 750 LL - License Violation
744845 RENEWAL INVOICED 2010-05-14 500 Employment Agency Renewal Fee
744846 RENEWAL INVOICED 2008-04-16 500 Employment Agency Renewal Fee
83307 LL VIO INVOICED 2008-02-14 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-28 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417027708 2020-05-01 0202 PPP 1696 NOSTRAND AVE FL 1, BROOKLYN, NY, 11226
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 962500
Loan Approval Amount (current) 812500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 500
NAICS code 621610
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 512438.87
Forgiveness Paid Date 2021-06-30
9648708504 2021-03-12 0202 PPS 1696 Nostrand Ave Fl 1, Brooklyn, NY, 11226-6408
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 631600
Loan Approval Amount (current) 631600
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-6408
Project Congressional District NY-09
Number of Employees 120
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 635571.71
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State