Search icon

I & Y SENIOR CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I & Y SENIOR CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2004 (21 years ago)
Entity Number: 3058054
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1991 FLATBUSH AVENUE 2ND FL, BROOKLYN, NY, United States, 11234
Principal Address: SVETLANA FALIKMAN, 1991 FLATBUSH AVE 2ND FLR, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-253-0077

Fax +1 718-253-0077

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSANDR GOLDSHMIDT Chief Executive Officer 1991 FLATBUSH AVENUE 2ND FLR, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1991 FLATBUSH AVENUE 2ND FL, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1851786941

Authorized Person:

Name:
MRS. BEATA REZAK
Role:
DIRECTOR OF OPERATIONS
Phone:

Taxonomy:

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

Contacts:

Fax:
3472530071

History

Start date End date Type Value
2024-10-22 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-05 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-05 2024-06-05 Address 1991 FLATBUSH AVENUE 2ND FLR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2017-09-13 2024-06-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2012-02-24 2024-06-05 Address 1991 FLATBUSH AVENUE 2ND FLR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240605002397 2024-06-05 BIENNIAL STATEMENT 2024-06-05
170913000738 2017-09-13 CERTIFICATE OF AMENDMENT 2017-09-13
120224002228 2012-02-24 BIENNIAL STATEMENT 2010-05-01
070316000319 2007-03-16 CERTIFICATE OF CHANGE 2007-03-16
060518002820 2006-05-18 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2815074 SL VIO INVOICED 2018-07-23 1500 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
8069875.00
Total Face Value Of Loan:
8069875.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8069875
Current Approval Amount:
8069875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8114977.86

Court Cases

Court Case Summary

Filing Date:
2018-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TYHA,
Party Role:
Plaintiff
Party Name:
I & Y SENIOR CARE, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State