Search icon

LIVING LIFE HOME CARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIVING LIFE HOME CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2003 (22 years ago)
Entity Number: 2931348
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 32 NORTH DIVISION ST. STE. 2, PEEKSKILL, NY, United States, 10566
Principal Address: 32 N DIVISION ST, STE 2, PEEKSKILL, NY, United States, 10566

Contact Details

Phone +1 914-734-2616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOY TRAILLE Chief Executive Officer 32 N DIVISION ST, STE 2, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 NORTH DIVISION ST. STE. 2, PEEKSKILL, NY, United States, 10566

Agent

Name Role Address
JOY TRAILLE Agent 198 BENEFIELD BLVD., PEEKSKILL, NY, 10566

Unique Entity ID

CAGE Code:
6ZWP9
UEI Expiration Date:
2020-05-27

Business Information

Doing Business As:
COMFORT KEEPERS
Activation Date:
2019-05-28
Initial Registration Date:
2013-10-02

Commercial and government entity program

CAGE number:
6ZWP9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-05
CAGE Expiration:
2028-04-10
SAM Expiration:
2024-04-05

Contact Information

POC:
JOY M. TRAILLE
Corporate URL:
www.comfortkeepers.com

National Provider Identifier

NPI Number:
1457531576

Authorized Person:

Name:
DR. JOY MYRA TRAILLE
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9147342648

History

Start date End date Type Value
2011-08-01 2011-09-20 Address 198 BENEFIELD RD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2009-07-14 2011-08-01 Address 1045 PARK ST STE C, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2009-07-14 2011-08-01 Address 1045 PARK ST STE C, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2009-07-14 2011-08-01 Address 198 BENEFIELD BLVD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2007-07-23 2009-07-14 Address 2127 CROMPOND RD, STE 102, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190702060689 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703006582 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150709006203 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130717006465 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110920000385 2011-09-20 CERTIFICATE OF CHANGE 2011-09-20

USAspending Awards / Financial Assistance

Date:
2010-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
127000.00
Total Face Value Of Loan:
127000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State