Search icon

CITI HEALTH HOME CARE SERVICES, INC.

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

Fax +1 718-856-6800

Email MARTINED@CITIHEALTH.NY.COM

Phone +1 718-856-6800

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H13GGPN7RFG7 2022-02-21 3018 GLENWOOD RD, BROOKLYN, NY, 11210, 2642, USA 3018 GLENWOOD RD, BROOKLYN, NY, 11210, 2642, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2020-09-03
Initial Registration Date 2020-08-25
Entity Start Date 2005-03-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621610
Product and Service Codes G004, G005, G099, Q401

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FANELL ALERTE
Address 3018 GLENWOOD ROAD, BROOKLYN, NY, 11210, 2642, USA
Title ALTERNATE POC
Name MARTINE DUROSEAU
Address 3018 GLENWOOD RD, BROOKLYN, NY, 11210, USA
Government Business
Title PRIMARY POC
Name FANELL ALERTE
Address 3018 GLENWOOD ROAD, BROOKLYN, NY, 11210, 2642, USA
Past Performance Information not Available

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-14 No data 3018 GLENWOOD RD, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5017497708 2020-05-01 0202 PPP 3018 GLENWOOD RD, BROOKLYN, NY, 11210-2642
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 938203
Loan Approval Amount (current) 938203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11210-2642
Project Congressional District NY-09
Number of Employees 297
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 948690.31
Forgiveness Paid Date 2021-06-17
6921608409 2021-02-11 0202 PPS 3018 Glenwood Rd, Brooklyn, NY, 11210-2642
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1060760
Loan Approval Amount (current) 1060760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-2642
Project Congressional District NY-09
Number of Employees 190
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1068606.72
Forgiveness Paid Date 2021-11-10

Date of last update: 11 Mar 2025

Sources: New York Secretary of State