Search icon

CITI HEALTH HOME CARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CITI HEALTH HOME CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183510
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3018 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210

Contact Details

Email MARTINED@CITIHEALTH.NY.COM

Phone +1 718-856-6800

Fax +1 718-856-6800

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
FANELL ALERTE Chief Executive Officer 3018 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
CITI HEALTH HOME CARE SERVICES, INC. DOS Process Agent 3018 GLENWOOD ROAD, BROOKLYN, NY, United States, 11210

Unique Entity ID

Unique Entity ID:
H13GGPN7RFG7
CAGE Code:
8Q182
UEI Expiration Date:
2022-02-21

Business Information

Activation Date:
2020-09-03
Initial Registration Date:
2020-08-25

Commercial and government entity program

CAGE number:
8Q182
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-08-04
CAGE Expiration:
2025-09-03
SAM Expiration:
2022-02-21

Contact Information

POC:
FANELL ALERTE

National Provider Identifier

NPI Number:
1851288922
Certification Date:
2025-06-21

Authorized Person:

Name:
FANELL ALERTE
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
3476933518

History

Start date End date Type Value
2009-04-10 2020-09-08 Address 1125 FULTON ST, 3RD FL, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2009-04-10 2020-09-08 Address 1125 FULTON ST, 3RD FL, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2007-06-05 2009-04-10 Address 3223 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2007-06-05 2009-04-10 Address 3223 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2005-03-29 2009-04-10 Address 3223 CHURCH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060934 2020-09-08 BIENNIAL STATEMENT 2019-03-01
090410002057 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070605002673 2007-06-05 BIENNIAL STATEMENT 2007-03-01
060119000322 2006-01-19 CERTIFICATE OF AMENDMENT 2006-01-19
050329000312 2005-03-29 CERTIFICATE OF INCORPORATION 2005-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2829369 SL VIO INVOICED 2018-08-14 7750 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
1060760.00
Total Face Value Of Loan:
1060760.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
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:
938203.00
Total Face Value Of Loan:
938203.00
Date:
2020-05-03
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:
938203.00
Total Face Value Of Loan:
938203.00

Paycheck Protection Program

Jobs Reported:
190
Initial Approval Amount:
$1,060,760
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,060,760
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,068,606.72
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,060,756
Utilities: $1
Jobs Reported:
297
Initial Approval Amount:
$938,203
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$938,203
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$948,690.31
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $938,203

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State