Search icon

BESURE HOME HEALTH SERVICES, INC.

Company Details

Name: BESURE HOME HEALTH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2002 (22 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

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)
2002-12-03 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-03 2024-12-12 Address 181 N FULTON AVE 2 FL, MT VERNON, NY, 10550, USA (Type of address: Registered Agent)
2002-12-03 2008-12-10 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9573398610 2021-03-26 0202 PPS 736 Allerton Ave Ste 207, Bronx, NY, 10467-8744
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224110
Loan Approval Amount (current) 224110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10467-8744
Project Congressional District NY-15
Number of Employees 30
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226064.74
Forgiveness Paid Date 2022-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State