Search icon

CLASSIC HOME CARE INC.

Company Details

Name: CLASSIC HOME CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2004 (20 years ago)
Entity Number: 3140371
ZIP code: 10458
County: Westchester
Place of Formation: New York
Address: 2655A WEBSTER AVE, NO CHANGE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-881-2200

Fax +1 718-881-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLASSIC HOME CARE INC. DOS Process Agent 2655A WEBSTER AVE, NO CHANGE, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
JULIANA QUANSAH Chief Executive Officer 41 LIVINGSTON AVE, NO CHANGE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2012-12-11 2020-12-01 Address 2655A WEBSTER AVE, NO CHANGE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2012-03-12 2012-12-11 Address 2655A WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2012-03-12 2012-12-11 Address 2655A WEBSTER AVE, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2012-03-12 2012-12-11 Address 41 LIVINGSTON AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2008-11-24 2012-03-12 Address 259 W 123RD ST, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2008-11-24 2012-03-12 Address 259 W 123RD ST, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2008-11-24 2012-03-12 Address 259 W 123RD ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2006-11-27 2008-11-24 Address 41 LIVINGSTON AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2006-11-27 2008-11-24 Address 41 LIVINGSTON AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2004-12-21 2008-11-24 Address C/O JULIANA QUANSAH, 41 LIVINGSTON AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061196 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181206006117 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161205007166 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141201006745 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121211007203 2012-12-11 BIENNIAL STATEMENT 2012-12-01
120312002213 2012-03-12 BIENNIAL STATEMENT 2010-12-01
081124002569 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061127002028 2006-11-27 BIENNIAL STATEMENT 2006-12-01
060206000280 2006-02-06 CERTIFICATE OF AMENDMENT 2006-02-06
050523000510 2005-05-23 CERTIFICATE OF AMENDMENT 2005-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-11 No data 2655 WEBSTER AVE, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4725755010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CLASSIC HOME CARE INC.
Recipient Name Raw CLASSIC HOME CARE INC.
Recipient Address 1950 PITMAN AVE FLOOR 1, BRONX, BRONX, NEW YORK, 10466-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1940.00
Face Value of Direct Loan 200000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529477702 2020-05-01 0202 PPP 2655 WEBSTER AVE, BRONX, NY, 10458
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568392
Loan Approval Amount (current) 568392
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 181
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 575184.6
Forgiveness Paid Date 2021-07-15
1918538506 2021-02-19 0202 PPS 2655 Webster Ave, Bronx, NY, 10458-4270
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571697
Loan Approval Amount (current) 571697
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-4270
Project Congressional District NY-13
Number of Employees 120
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 575416.52
Forgiveness Paid Date 2021-10-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State