Search icon

GOODCARE HOME HEALTH SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOODCARE HOME HEALTH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3034573
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 315 ALBERTA DR, AMHERST, NY, United States, 14226

Contact Details

Website www.goodcarehomehealth.com

Phone +1 716-833-3445

Fax +1 716-833-3445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INNA SANDY Chief Executive Officer 1330 NIAGARA FALLS BLVD, STE 202, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
INNA SANDY DOS Process Agent 315 ALBERTA DR, AMHERST, NY, United States, 14226

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-407-0625
Contact Person:
GERSHON MARTON
User ID:
P0494191

Unique Entity ID

Unique Entity ID:
PMV3NLG6QMF4
CAGE Code:
3Z8F2
UEI Expiration Date:
2026-03-04

Business Information

Division Name:
GOODCARE HOME HEALTH SERVICES, INC
Division Number:
GOODCARE H
Activation Date:
2025-03-06
Initial Registration Date:
2004-08-27

Commercial and government entity program

CAGE number:
3Z8F2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
GERSHON MARTON
Corporate URL:
www.goodcarehhs.com

National Provider Identifier

NPI Number:
1093998072

Authorized Person:

Name:
MR. VALERY P SANDYREV
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7164070625

History

Start date End date Type Value
2006-04-24 2008-03-21 Address 315 ALBERTA DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2004-03-31 2006-04-24 Address 315 ALBERTA DR., AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080321002510 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060424002402 2006-04-24 BIENNIAL STATEMENT 2006-03-01
040331001032 2004-03-31 CERTIFICATE OF INCORPORATION 2004-03-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24217E0231
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
79811.68
Base And Exercised Options Value:
79811.68
Base And All Options Value:
79811.68
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-07-01
Description:
IGF::CL::IGF EXPRESS REPORT: 4TH QUARTER HHA FOR VISN 2 VETERANS
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52816E0770
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
4160.00
Base And Exercised Options Value:
4160.00
Base And All Options Value:
4160.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-04-01
Description:
EXPRESS REPORT: HHA SERVICE FOR VETERANS FOR VISN 2 FOR 3RD QUARTER 2016 IGF::CL::IGF
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52816E0761
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
111958.55
Base And Exercised Options Value:
111958.55
Base And All Options Value:
111958.55
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-01-01
Description:
EXPRESS REPORT:: HHA SERVICES FOR VETERANS IN VISN 2. 2ND QUARTER 2016. IGF::CL::IGF
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC

USAspending Awards / Financial Assistance

Date:
2022-01-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2021-01-25
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:
67190.00
Total Face Value Of Loan:
67190.00
Date:
2020-05-04
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:
75943.00
Total Face Value Of Loan:
75943.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$75,943
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,943
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,558.87
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $75,943
Jobs Reported:
15
Initial Approval Amount:
$67,190
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,190
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,580.25
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $67,190

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State