Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1851567325
Certification Date:
2023-11-13

Authorized Person:

Name:
MUHAMMAD A KADER
Role:
ADMINISTRATOR/CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
6313281118

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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
211305.00
Total Face Value Of Loan:
211305.00
Date:
2020-05-03
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:
210600.00
Total Face Value Of Loan:
210600.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$210,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$210,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,925.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $210,600
Jobs Reported:
34
Initial Approval Amount:
$211,305
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$212,390.87
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $211,300
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State