Search icon

PARKSHORE HOME HEALTH CARE LLC

Company Details

Name: PARKSHORE HOME HEALTH CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2002 (22 years ago)
Entity Number: 2832329
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3044 CONEY ISLAND AVE, 4TH FL, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-649-3670

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3044 CONEY ISLAND AVE, 4TH FL, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
VCORP SERVICES, LLC Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2014-01-17 2024-11-01 Address 3044 CONEY ISLAND AVE, 4TH FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2013-05-22 2024-11-01 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2002-11-07 2014-01-17 Address 1555 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034492 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221101000798 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102063200 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007075 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006347 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006701 2014-11-03 BIENNIAL STATEMENT 2014-11-01
140117002012 2014-01-17 BIENNIAL STATEMENT 2013-11-01
130522001024 2013-05-22 CERTIFICATE OF CHANGE 2013-05-22
101130002085 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081120002487 2008-11-20 BIENNIAL STATEMENT 2008-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-14 No data 267 DOUGLASS ST, Brooklyn, BROOKLYN, NY, 11217 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 3044 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11235 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
3429320 SL VIO INVOICED 2022-03-22 500 SL - Sick Leave Violation
2814612 SL VIO INVOICED 2018-07-20 500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4530837405 2020-05-09 0202 PPP 267 Douglass St, 3rd Fl, Brooklyn, NY, 11217
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3528417
Loan Approval Amount (current) 3528417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 500
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3574580.46
Forgiveness Paid Date 2021-09-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State