Search icon

HOME CARE ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOME CARE ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2002 (23 years ago)
Entity Number: 2797834
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 400 EAST 56TH STREET, PROFESSIONAL WING / SUITE #2, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIAN STEINER Chief Executive Officer 400 EAST 56TH STREET, PROFESSIONAL WING / SUITE #2, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST 56TH STREET, PROFESSIONAL WING / SUITE #2, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1588992929

Authorized Person:

Name:
MR. CHRISTIAN M STEINER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2125916215

Form 5500 Series

Employer Identification Number (EIN):
020637501
Plan Year:
2023
Number Of Participants:
200
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-31 2010-08-16 Address 400 EAST 56TH ST, 9F-2, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-07-31 2010-08-16 Address 400 EAST 56TH ST, 9F-2, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-07-31 2010-08-16 Address 400 EAST 56TH ST, STE 9F-2, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-09-28 2008-07-31 Address 211 E 43RD ST, STE 1404, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-09-28 2008-07-31 Address 211 E 43RD ST, STE 1404, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180814006302 2018-08-14 BIENNIAL STATEMENT 2018-08-01
150225006313 2015-02-25 BIENNIAL STATEMENT 2014-08-01
100816002083 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080731003108 2008-07-31 BIENNIAL STATEMENT 2008-08-01
040928002620 2004-09-28 BIENNIAL STATEMENT 2004-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1475900.00
Total Face Value Of Loan:
1475900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1475900
Current Approval Amount:
1475900
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1491642.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State