Search icon

UNIVERSAL HEALTH CARE, LLC

Company Details

Name: UNIVERSAL HEALTH CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2005 (19 years ago)
Entity Number: 3282529
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 2072 OCEAN AVE, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-215-5320

Phone +1 516-866-2979

Fax +1 516-866-2979

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WCCUUKN19DP8 2022-07-14 10018 DITMARS BLVD STE 101, EAST ELMHURST, NY, 11369, 1326, USA 10018 DITMARS BLVD STE 101, EAST ELMHURST, NY, 11369, 1326, USA

Business Information

Doing Business As AT YOUR SIDE HOME CARE SERVICES
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-04-17
Initial Registration Date 2019-06-18
Entity Start Date 2005-11-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621610, 624120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CORINNE DIAZ
Address 100-18 DITMARS BOULEVARD, SUITE 101, EAST ELMHURST, NY, 11369, USA
Government Business
Title PRIMARY POC
Name JAMIE LUCHS
Address 100-18 DITMARS BOULEVARD, SUITE 101, EAST ELMHURST, NY, 11369, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2072 OCEAN AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2005-11-17 2009-11-10 Address 2072 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171214000559 2017-12-14 CERTIFICATE OF AMENDMENT 2017-12-14
111208002216 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091110002258 2009-11-10 BIENNIAL STATEMENT 2009-11-01
060222000353 2006-02-22 AFFIDAVIT OF PUBLICATION 2006-02-22
060222000356 2006-02-22 AFFIDAVIT OF PUBLICATION 2006-02-22
051117000618 2005-11-17 ARTICLES OF ORGANIZATION 2005-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2188668708 2021-03-28 0202 PPS 10018 Ditmars Blvd, East Elmhurst, NY, 11369-1326
Loan Status Date 2024-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435422
Loan Approval Amount (current) 435422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-1326
Project Congressional District NY-14
Number of Employees 84
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 450020.73
Forgiveness Paid Date 2024-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State