Search icon

BESURE HOME HEALTH SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BESURE HOME HEALTH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2002 (23 years ago)
Entity Number: 2840926
ZIP code: 10001
County: Bronx
Place of Formation: New York
Address: 115 W 30TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-708-7977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BESURE HOME HEALTH SERVICES, INC. DOS Process Agent 115 W 30TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KYLE BUDINSCAK Chief Executive Officer 115 W 30TH STREET, ROOM 800, NEW YORK, NY, United States, 10001

Agent

Name Role Address
VALRIE HENRY Agent 181 N FULTON AVE 2 FL, MT VERNON, NY, 10550

National Provider Identifier

NPI Number:
1164645222

Authorized Person:

Name:
MS. VALRIE HENRY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7187087959

History

Start date End date Type Value
2024-12-12 2024-12-12 Address 2503 HOLLAND AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2024-12-12 2024-12-12 Address 115 W 30TH STREET, ROOM 800, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-11-19 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-12-10 2024-12-12 Address 2503 HOLLAND AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2008-12-10 2024-12-12 Address 2503 HOLLAND AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212002352 2024-12-12 BIENNIAL STATEMENT 2024-12-12
130918000032 2013-09-18 ANNULMENT OF DISSOLUTION 2013-09-18
DP-1912667 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
081210003085 2008-12-10 BIENNIAL STATEMENT 2008-12-01
021203000257 2002-12-03 CERTIFICATE OF INCORPORATION 2002-12-03

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
224110.00
Total Face Value Of Loan:
224110.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224110
Current Approval Amount:
224110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226064.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State