Search icon

OPTIMUM HOME CARE LLC

Headquarter

Company Details

Name: OPTIMUM HOME CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2004 (21 years ago)
Entity Number: 3052406
ZIP code: 07054
County: Suffolk
Place of Formation: New York
Address: 21 WYNWOOD RD, PARSIPPANY, NJ, United States, 07054

Contact Details

Phone +1 212-924-8418

Links between entities

Type Company Name Company Number State
Headquarter of OPTIMUM HOME CARE LLC, FLORIDA M15000007300 FLORIDA

DOS Process Agent

Name Role Address
PAUL HENKE CPA DOS Process Agent 21 WYNWOOD RD, PARSIPPANY, NJ, United States, 07054

Licenses

Number Status Type Date End date
1295628-DCA Inactive Business 2008-08-13 2018-05-01

Filings

Filing Number Date Filed Type Effective Date
040512000312 2004-05-12 ARTICLES OF ORGANIZATION 2004-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-01 No data 41 UNION SQ W, Manhattan, NEW YORK, NY, 10003 Out of Business 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
2332227 RENEWAL INVOICED 2016-04-23 500 Employment Agency Renewal Fee
2093530 OL VIO INVOICED 2015-06-01 1000 OL - Other Violation
1716083 RENEWAL INVOICED 2014-06-26 500 Employment Agency Renewal Fee
988624 RENEWAL INVOICED 2012-06-01 500 Employment Agency Renewal Fee
185681 LL VIO INVOICED 2012-05-09 1750 LL - License Violation
988625 RENEWAL INVOICED 2010-05-03 300 Employment Agency Renewal Fee
900984 LICENSE INVOICED 2008-10-14 300 Employment Agency Fee
900985 FINGERPRINT INVOICED 2008-08-13 94.25 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-28 Settlement (Pre-Hearing) Failed to comply with settlement agreement. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3466538710 2021-03-31 0235 PPP 18 Bay View Rd, Southampton, NY, 11968-1106
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53752
Loan Approval Amount (current) 53752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1106
Project Congressional District NY-01
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54416.31
Forgiveness Paid Date 2022-06-30

Date of last update: 12 Mar 2025

Sources: New York Secretary of State