Search icon

AT HOME SOLUTIONS, LLC

Company Details

Name: AT HOME SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Sep 2004 (21 years ago)
Entity Number: 3097243
ZIP code: 11418
County: Nassau
Place of Formation: New York
Address: 111-02 JAMAICA AVENUE, 2ND FLOOR, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-441-6802

Fax +1 718-441-6802

Phone +1 518-957-3223

Fax +1 518-957-3223

Phone +1 716-265-0212

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AT HOME SOLUTIONS, LLC EMPLOYEES PENSION PLAN 2022 201699013 2023-06-20 AT HOME SOLUTIONS, LLC 1488
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621610
Sponsor’s telephone number 7184416802
Plan sponsor’s mailing address 11102 JAMAICA AVE, STE 2B, RICHMOND HILL, NY, 11418
Plan sponsor’s address 11102 JAMAICA AVE, STE 2B, RICHMOND HILL, NY, 11418

Number of participants as of the end of the plan year

Active participants 1257
Number of participants with account balances as of the end of the plan year 280
AT HOME SOLUTIONS, LLC EMPLOYEES PENSION PLAN 2022 201699013 2023-06-20 AT HOME SOLUTIONS, LLC 1681
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621610
Sponsor’s telephone number 7184416802
Plan sponsor’s mailing address 11102 JAMAICA AVE, STE 2B, RICHMOND HILL, NY, 11418
Plan sponsor’s address 11102 JAMAICA AVE, STE 2B, RICHMOND HILL, NY, 11418

Number of participants as of the end of the plan year

Active participants 1257
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 230
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 294
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
AT HOME SOLUTIONS MEDOVA LIFESTYLE HEALTH PLAN 2022 201699013 2024-08-28 AT HOME SOLUTIONS 0
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 7184416802
Plan sponsor’s address 11102 JAMAICA AVE FL 2, RICHMOND HILL, NY, 114182347

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing ROBERT MOORE
AT HOME SOLUTIONS MEDOVA LIFESTYLE HEALTH PLAN 2021 201699013 2022-09-30 AT HOME SOLUTIONS 28
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 7184416802
Plan sponsor’s address 11102 JAMAICA AVE 2ND FL, RICHMOND HILL, NY, 114182347

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing ROBERT MOORE
AT HOME SOLUTIONS MEDOVA LIFESTYLE HEALTH PLAN 2021 201699013 2024-07-22 AT HOME SOLUTIONS 28
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 7184416802
Plan sponsor’s address 11102 JAMAICA AVE FL 2, RICHMOND HILL, NY, 114182347

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing JACQUELINE LAWSON
AT HOME SOLUTIONS, LLC EMPLOYEES PENSION PLAN 2020 201699013 2021-10-08 AT HOME SOLUTIONS, LLC 1257
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621610
Sponsor’s telephone number 7184416802
Plan sponsor’s mailing address 11102 JAMAICA AVE STE 2B, RICHMOND HILL, NY, 114182347
Plan sponsor’s address 11102 JAMAICA AVE STE 2B, RICHMOND HILL, NY, 114182347

Number of participants as of the end of the plan year

Active participants 534
Retired or separated participants receiving benefits 249
Number of participants with account balances as of the end of the plan year 279

DOS Process Agent

Name Role Address
AT HOME SOLUTIONS, LLC DOS Process Agent 111-02 JAMAICA AVENUE, 2ND FLOOR, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2019-01-29 2025-03-21 Address 111-02 JAMAICA AVENUE, 2ND FLOOR, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2004-09-01 2019-01-29 Address 1 MAXWELL ST, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002455 2025-03-21 BIENNIAL STATEMENT 2025-03-21
220106001252 2022-01-06 BIENNIAL STATEMENT 2022-01-06
190129002047 2019-01-29 BIENNIAL STATEMENT 2018-09-01
041201000867 2004-12-01 AFFIDAVIT OF PUBLICATION 2004-12-01
041201000870 2004-12-01 AFFIDAVIT OF PUBLICATION 2004-12-01
040901000193 2004-09-01 ARTICLES OF ORGANIZATION 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9271417100 2020-04-15 0202 PPP 111-02 Jamaica Ave, Jamaica, NY, 11418
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2642072
Loan Approval Amount (current) 2642072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 425
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2672039.61
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1607162 Fair Labor Standards Act 2016-12-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-29
Termination Date 2019-10-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name KHOLBEKOV,
Role Plaintiff
Name AT HOME SOLUTIONS, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State