Search icon

GRACE AND MERCY HOME CARE SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GRACE AND MERCY HOME CARE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2004 (21 years ago)
Entity Number: 3120069
ZIP code: 11430
County: Queens
Place of Formation: New York
Address: PO BOX 301239, JAMAICA, NY, United States, 11430

Contact Details

Website www.graceandmercyhcs.com

Fax +1 718-865-8313

Phone +1 718-865-8313

Agent

Name Role Address
EVELYN OLA BINEY Agent GIPSON ST 2ND FLR, FAR ROCKAWAY, NY, 11691

DOS Process Agent

Name Role Address
EVELYN GEMANN DOS Process Agent PO BOX 301239, JAMAICA, NY, United States, 11430

National Provider Identifier

NPI Number:
1932362605

Authorized Person:

Name:
MS. EVELYN OLA GEMANN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7183273654

Form 5500 Series

Employer Identification Number (EIN):
900848449
Plan Year:
2017
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-11-06 2014-10-09 Address PO BOX 301239, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2006-10-13 2008-11-06 Address 1419A BEACH CHANNEL DRIVE, 2ND FL, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2004-10-29 2004-12-09 Address 1056 GIPSON ST. 2ND FL., FAR ROCKAWAY, NY, 11691, USA (Type of address: Registered Agent)
2004-10-29 2006-10-13 Address 1056 GIPSON ST. 2ND FL., FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161103007201 2016-11-03 BIENNIAL STATEMENT 2016-10-01
141009007168 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121129002438 2012-11-29 BIENNIAL STATEMENT 2012-10-01
101028002312 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081106002553 2008-11-06 BIENNIAL STATEMENT 2008-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State