Search icon

BEACON ELDERCARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEACON ELDERCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (20 years ago)
Entity Number: 3305888
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 19 HUDSON RD, BELLEROSE VILLAGE, NY, United States, 11001

Contact Details

Website www.beaconeldercare.com

Phone +1 718-406-9500

Fax +1 718-406-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
BEACON ELDERCARE DOS Process Agent 19 HUDSON RD, BELLEROSE VILLAGE, NY, United States, 11001

Chief Executive Officer

Name Role Address
YVONNE M MURPHY Chief Executive Officer 19 HUDSON RD, BELLEROSE VILLAGE, NY, United States, 11001

National Provider Identifier

NPI Number:
1992008015

Authorized Person:

Name:
MR. JOSEPH DROP
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8666513635

History

Start date End date Type Value
2025-03-21 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-13 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140124002450 2014-01-24 BIENNIAL STATEMENT 2014-01-01
120131002343 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100407002197 2010-04-07 BIENNIAL STATEMENT 2010-01-01
080130002862 2008-01-30 BIENNIAL STATEMENT 2008-01-01
061012001005 2006-10-12 CERTIFICATE OF AMENDMENT 2006-10-12

USAspending Awards / Financial Assistance

Date:
2021-06-14
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-30
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:
467915.00
Total Face Value Of Loan:
467915.00
Date:
2020-04-16
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$500,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$500,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$503,280.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $467,000
Utilities: $3,000
Mortgage Interest: $0
Rent: $18,000
Refinance EIDL: $0
Healthcare: $12000
Debt Interest: $0
Jobs Reported:
50
Initial Approval Amount:
$467,915
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$467,915
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$473,124.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $467,913
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State