Search icon

S & A UNIFIED HOME CARE, INC.

Company Details

Name: S & A UNIFIED HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2002 (22 years ago)
Entity Number: 2839532
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 2729 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235
Address: 2729 Coney Island Ave, Street Address 2, brooklyn, NY, United States, 11235

Contact Details

Fax +1 718-980-6100

Phone +1 718-980-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA MARDUKHAYEVA Chief Executive Officer 2729 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
S & A UNIFIED HOME CARE, INC. DOS Process Agent 2729 Coney Island Ave, Street Address 2, brooklyn, NY, United States, 11235

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 2729 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-01 2024-11-01 Address 2729 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-01-15 Address 2729 Coney Island Ave, Street Address 2, brooklyn, NY, 11235, USA (Type of address: Service of Process)
2024-11-01 2025-01-15 Address 2729 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-11-01 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-28 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-18 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-05 2024-11-01 Address 2729 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001038 2025-01-10 CERTIFICATE OF AMENDMENT 2025-01-10
241101036383 2024-11-01 BIENNIAL STATEMENT 2024-11-01
220209001932 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200505061511 2020-05-05 BIENNIAL STATEMENT 2018-11-01
121115002118 2012-11-15 BIENNIAL STATEMENT 2012-11-01
110105002586 2011-01-05 BIENNIAL STATEMENT 2010-11-01
061108002755 2006-11-08 BIENNIAL STATEMENT 2006-11-01
060713000594 2006-07-13 CERTIFICATE OF AMENDMENT 2006-07-13
041223002515 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021126000970 2002-11-26 CERTIFICATE OF INCORPORATION 2002-11-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701936 Fair Labor Standards Act 2017-04-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-04-04
Termination Date 2017-07-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name DIKHANOVA
Role Plaintiff
Name S & A UNIFIED HOME CARE, INC.
Role Defendant
1805732 Fair Labor Standards Act 2018-10-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-14
Termination Date 2020-02-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name DIKHANOVA
Role Plaintiff
Name S & A UNIFIED HOME CARE, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State