Search icon

CLASSIC HOME CARE INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1750832929

Authorized Person:

Name:
JULIANA QUANSAH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

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 41 LIVINGSTON AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2012-03-12 2012-12-11 Address 2655A WEBSTER AVE, BRONX, NY, 10458, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
571697.00
Total Face Value Of Loan:
571697.00
Date:
2020-05-02
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:
568392.00
Total Face Value Of Loan:
568392.00
Date:
2011-06-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
568392
Current Approval Amount:
568392
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
575184.6
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
571697
Current Approval Amount:
571697
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
575416.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State