Search icon

HOME CARE ASSOCIATES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME INSTEAD SENIOR CARE 401(K) PLAN 2023 020637501 2024-07-23 HOME CARE ASSOCIATES INC 200
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621610
Sponsor’s telephone number 2126148057
Plan sponsor’s address 400 E 56TH ST, PROFESSIONAL WING, SUITE #2, NY, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
HOME CARE ASSOCIATES MEDOVA LIFESTYLE HEALTH PLAN 2022 020637501 2024-08-29 HOME CARE ASSOCIATES 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 2125148057
Plan sponsor’s address 400 E 56TH ST OFC 2, NEW YORK, NY, 100224339

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ROBERT MOORE
HOME CARE ASSOCIATES MEDOVA LIFESTYLE HEALTH PLAN 2021 020637501 2022-09-30 HOME CARE ASSOCIATES 37
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 2125148057
Plan sponsor’s address 400 E 56TH ST OFC 2, NEW YORK, NY, 100224339

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
HOME INSTEAD SENIOR CARE 401(K) PLAN 2015 020637501 2016-10-13 HOME CARE ASSOCIATES, INC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621610
Sponsor’s telephone number 2126148057
Plan sponsor’s address 400 EAST 56TH ST STE GF-2, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing CLAUDIA TRONCOSO
HOME INSTEAD SENIOR CARE 401(K) PLAN 2014 020637501 2015-06-27 HOME CARE ASSOCIATES, INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621610
Sponsor’s telephone number 2126148057
Plan sponsor’s address 400 EAST 56TH ST STE GF-2, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-27
Name of individual signing CLAUDIA TRONCOSO
HOME INSTEAD SENIOR CARE 401(K) PLAN 2013 020637501 2014-07-31 HOME CARE ASSOCIATES, INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621610
Sponsor’s telephone number 2126148057
Plan sponsor’s address 400 EAST 56TH ST STE GF-2, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing CLAUDIA TRONCOSO

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

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)
2003-07-14 2008-07-31 Address 211 EAST 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-08-06 2003-07-14 Address 23 LANGDON PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

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
030714000381 2003-07-14 CERTIFICATE OF CHANGE 2003-07-14
020806000734 2002-08-06 CERTIFICATE OF INCORPORATION 2002-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7420297107 2020-04-14 0202 PPP 400 E 56th St Ste 2, NEW YORK, NY, 10022-4339
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1475900
Loan Approval Amount (current) 1475900
Undisbursed Amount 0
Franchise Name Home Instead/Home Instead Senior Care
Lender Location ID 42371
Servicing Lender Name Arbor Bank
Servicing Lender Address 911 Central Ave, NEBRASKA CITY, NE, 68410-2334
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-4339
Project Congressional District NY-12
Number of Employees 216
NAICS code 621610
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 42371
Originating Lender Name Arbor Bank
Originating Lender Address NEBRASKA CITY, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1491642.93
Forgiveness Paid Date 2021-05-11

Date of last update: 23 Feb 2025

Sources: New York Secretary of State