Search icon

PALM BEACH HEALTH CARE AGENCY, LLC

Company Details

Name: PALM BEACH HEALTH CARE AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862462
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2900 BRAGG STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-568-3288

Fax +1 718-568-3288

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900E5JY8VLP14HY14 2862462 US-NY GENERAL ACTIVE 2003-01-28

Addresses

Legal 2900 Bragg Street, Brooklyn, New York, US-NY, US, 11235
Headquarters 2900 Bragg Street, Brooklyn, New York, US-NY, US, 11235

Registration details

Registration Date 2023-08-02
Last Update 2024-07-31
Status ISSUED
Next Renewal 2025-08-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2862462

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2900 BRAGG STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2003-01-28 2025-01-18 Address 2900 BRAGG STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250118000337 2025-01-18 BIENNIAL STATEMENT 2025-01-18
230109001876 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210105060508 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190313002063 2019-03-13 BIENNIAL STATEMENT 2019-01-01
130201002193 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110218002201 2011-02-18 BIENNIAL STATEMENT 2011-01-01
081223002478 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070221002299 2007-02-21 BIENNIAL STATEMENT 2007-01-01
050118002139 2005-01-18 BIENNIAL STATEMENT 2005-01-01
030401000142 2003-04-01 AFFIDAVIT OF PUBLICATION 2003-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-24 No data 639 FOSTER AVE, Brooklyn, BROOKLYN, NY, 11230 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
2791432 SL VIO INVOICED 2018-05-18 800 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8594387300 2020-05-01 0202 PPP 2900 Bragg Street, Brooklyn, NY, 11235
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189100
Loan Approval Amount (current) 189100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 30
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191058.35
Forgiveness Paid Date 2021-05-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State