Search icon

CARE ONE HOME MEDICAL EQUIPMENT, INC.

Company Details

Name: CARE ONE HOME MEDICAL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2002 (23 years ago)
Entity Number: 2822801
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 67-70 YELLOWSTONE BLVD. #5D, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 212-491-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-70 YELLOWSTONE BLVD. #5D, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1134837-DCA Active Business 2003-03-27 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
021015000584 2002-10-15 CERTIFICATE OF INCORPORATION 2002-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-07 No data 2230 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 2230 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 2230 1ST AVE, Manhattan, NEW YORK, NY, 10029 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-06-19 2015-07-20 Non-Delivery of Goods Yes 2995.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3620022 RENEWAL INVOICED 2023-03-22 200 Dealer in Products for the Disabled License Renewal
3313407 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2997542 RENEWAL INVOICED 2019-03-05 200 Dealer in Products for the Disabled License Renewal
2530572 RENEWAL INVOICED 2017-01-11 200 Dealer in Products for the Disabled License Renewal
2002265 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
658940 RENEWAL INVOICED 2013-04-09 200 Dealer in Products for the Disabled License Renewal
658941 CNV_TFEE INVOICED 2013-04-09 4.980000019073486 WT and WH - Transaction Fee
658942 RENEWAL INVOICED 2011-01-03 200 Dealer in Products for the Disabled License Renewal
658947 CNV_TFEE INVOICED 2011-01-03 4 WT and WH - Transaction Fee
658943 RENEWAL INVOICED 2009-01-27 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6687737701 2020-05-01 0202 PPP 2230 1st Ave, New York, NY, 10029
Loan Status Date 2020-06-19
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261100
Loan Approval Amount (current) 261100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 20
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266394.53
Forgiveness Paid Date 2022-05-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State