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

National Provider Identifier

NPI Number:
1932580370
Certification Date:
2022-09-01

Authorized Person:

Name:
MR. MOSHE BRAUNSTEIN
Role:
COMPLIANCE OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
7183056260

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 2024-02-29 Address 2361 NOSTRAND AVE, 4 TH FLR, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
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

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2830374 SL VIO INVOICED 2018-08-17 4148 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
10000000.00
Total Face Value Of Loan:
10000000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10157260.27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State