Search icon

HEART TO HEART HOME CARE, INC.

Company Details

Name: HEART TO HEART HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3020035
ZIP code: 33433
County: Westchester
Place of Formation: New York
Principal Address: 2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, United States, 11210
Address: 7994 PALACIO DEL MAR DRIVE, 4 TH FLR, BOCA RATON, FL, United States, 33433

Contact Details

Phone +1 718-305-5858

Phone +1 718-305-5959

Fax +1 718-305-5959

Phone +1 718-305-6060

Fax +1 718-305-5858

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PATRICIO PITASO Agent 958 ST NICHOLAS AVE, NEW YORK, NY, 10032

Chief Executive Officer

Name Role Address
JACOB ROSENBERG Chief Executive Officer 2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
JACOB ROSENBERG DOS Process Agent 7994 PALACIO DEL MAR DRIVE, 4 TH FLR, BOCA RATON, FL, United States, 33433

History

Start date End date Type Value
2024-05-20 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-29 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-02-29 2024-02-29 Address 2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-12-24 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-03-24 2024-02-29 Address 2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2020-03-24 2024-02-29 Address 2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2016-03-07 2020-03-24 Address 227 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Principal Executive Office)
2016-03-07 2020-03-24 Address 227 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2016-03-07 2020-03-24 Address 227 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229003975 2024-02-29 BIENNIAL STATEMENT 2024-02-29
201224000241 2020-12-24 CERTIFICATE OF AMENDMENT 2020-12-24
200324060295 2020-03-24 BIENNIAL STATEMENT 2020-03-01
180510006183 2018-05-10 BIENNIAL STATEMENT 2018-03-01
170131000545 2017-01-31 CERTIFICATE OF AMENDMENT 2017-01-31
160307006776 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140318006578 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120412002092 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100331003320 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080306002776 2008-03-06 BIENNIAL STATEMENT 2008-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-18 No data 395 PEARL ST, Brooklyn, BROOKLYN, NY, 11201 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
2830374 SL VIO INVOICED 2018-08-17 4148 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4013757200 2020-04-27 0202 PPP 227 EMPIRE BLVD, BROOKLYN, NY, 11225-3402
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43251
Servicing Lender Name Peapack-Gladstone Bank
Servicing Lender Address 500 Hills Dr, Ste 300, BEDMINSTER, NJ, 07921-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11225-3402
Project Congressional District NY-09
Number of Employees 500
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10157260.27
Forgiveness Paid Date 2021-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State