Search icon

VISITING NURSE & HOMECARE REFERRAL SERVICES OF BAY SHORE, INC.

Company Details

Name: VISITING NURSE & HOMECARE REFERRAL SERVICES OF BAY SHORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045524
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 1010 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MUHAMMAD SHORE KADER DOS Process Agent 1010 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
MUHAMMAD SHORE KADER Chief Executive Officer 1010 SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2024-04-15 Address 1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2023-03-30 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-30 2023-03-30 Address 1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-03-30 2024-04-15 Address 1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2018-04-03 2023-03-30 Address 1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2018-04-03 2023-03-30 Address 1010 SUFFOLK AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2014-12-22 2018-04-03 Address 48 BRENTWOOD ROAD, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415004083 2024-04-15 BIENNIAL STATEMENT 2024-04-15
230330004086 2023-03-30 BIENNIAL STATEMENT 2022-04-01
180403007384 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160401006202 2016-04-01 BIENNIAL STATEMENT 2016-04-01
141222006272 2014-12-22 BIENNIAL STATEMENT 2014-04-01
120523002220 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100416002627 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080707002978 2008-07-07 BIENNIAL STATEMENT 2008-04-01
060524003597 2006-05-24 BIENNIAL STATEMENT 2006-04-01
040427000340 2004-04-27 CERTIFICATE OF INCORPORATION 2004-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4313828609 2021-03-18 0235 PPS 1010 Suffolk Ave, Brentwood, NY, 11717-4526
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211305
Loan Approval Amount (current) 211305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-4526
Project Congressional District NY-02
Number of Employees 34
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212390.87
Forgiveness Paid Date 2021-09-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State