Search icon

I & Y SENIOR CARE, INC.

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

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)
2007-03-16 2024-06-05 Address 1991 FLATBUSH AVENUE 2ND FL, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2006-05-18 2012-02-24 Address 1858 83RD STREET #2A, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2006-05-18 2012-02-24 Address 1858 83RD STREET #2A, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-05-25 2007-03-16 Address 1858 83RD STREET APT 2A, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2004-05-25 2017-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040525000761 2004-05-25 CERTIFICATE OF INCORPORATION 2004-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-25 No data 1991 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11234 Violation Issued 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
2815074 SL VIO INVOICED 2018-07-23 1500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9304518404 2021-02-16 0202 PPP 1991 Flatbush Ave, Brooklyn, NY, 11234-3524
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8069875
Loan Approval Amount (current) 8069875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3524
Project Congressional District NY-09
Number of Employees 500
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8114977.86
Forgiveness Paid Date 2021-09-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803888 Fair Labor Standards Act 2018-07-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-06
Termination Date 2019-05-24
Date Issue Joined 2018-08-20
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 29 Mar 2025

Sources: New York Secretary of State