Search icon

NEW BEGINNINGS HOME CARE, INC.

Company Details

Name: NEW BEGINNINGS HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2006 (19 years ago)
Entity Number: 3319877
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 12-14 EAST GARDEN STREET, AUBURN, NY, United States, 13021
Principal Address: 14 E GARDEN STREET, AUBURN, NY, United States, 13021

Contact Details

Phone +1 315-255-3390

Fax +1 315-255-3390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW BEGINNINGS HOME CARE INC. 401(K) PLAN 2023 204325344 2024-10-09 NEW BEGINNINGS HOME CARE INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621610
Sponsor’s telephone number 3152553390
Plan sponsor’s address 12-14 EAST GARDEN STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing SUZANNE WATSON
Valid signature Filed with authorized/valid electronic signature
NEW BEGINNINGS HOME CARE INC. 401(K) PLAN 2022 204325344 2023-09-29 NEW BEGINNINGS HOME CARE INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621610
Sponsor’s telephone number 3152553390
Plan sponsor’s address 12-14 EAST GARDEN STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing SUZANNE WATSON
NEW BEGINNINGS HOME CARE INC. 401(K) PLAN 2021 204325344 2022-06-23 NEW BEGINNINGS HOME CARE INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621610
Sponsor’s telephone number 3152553390
Plan sponsor’s address 12-14 EAST GARDEN STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing SUZANNE WATSON
NEW BEGINNINGS HOME CARE INC. 401(K) PLAN 2020 204325344 2021-06-17 NEW BEGINNINGS HOME CARE INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621610
Sponsor’s telephone number 3152553390
Plan sponsor’s address 12-14 EAST GARDEN STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing SUZANNE WATSON
NEW BEGINNINGS HOME CARE INC. 401(K) PLAN 2019 204325344 2020-06-23 NEW BEGINNINGS HOME CARE INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621610
Sponsor’s telephone number 3152553390
Plan sponsor’s address 12-14 EAST GARDEN STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing SUZANNE REDMOND
NEW BEGINNINGS HOME CARE INC. 401K PLAN 2018 204325344 2019-05-14 NEW BEGINNINGS HOME CARE INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 623000
Sponsor’s telephone number 3152553390
Plan sponsor’s address 14 E. GARDEN STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing SUZANNE REDMOND
NEW BEGINNINGS HOME CARE INC. 401K PLAN 2017 204325344 2018-05-22 NEW BEGINNINGS HOME CARE INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 623000
Sponsor’s telephone number 3152553390
Plan sponsor’s address 14 E. GARDEN STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing SUZANNE REDMOND
NEW BEGINNINGS HOME CARE INC. 401K PLAN 2016 204325344 2017-07-10 NEW BEGINNINGS HOME CARE INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 623000
Sponsor’s telephone number 3152553390
Plan sponsor’s address 14 E. GARDEN STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing TONYA CURRIER
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing TONYA CURRIER
NEW BEGINNINGS HOME CARE INC. 401K PLAN 2015 204325344 2016-07-27 NEW BEGINNINGS HOME CARE INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 623000
Sponsor’s telephone number 3152553390
Plan sponsor’s address 14 E GARDEN STREET, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing LISA FRONCE
Role Employer/plan sponsor
Date 2016-07-27
Name of individual signing LISA FRONCE

Chief Executive Officer

Name Role Address
TONYA CURRIER Chief Executive Officer 14 E GARDEN STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
C/O TONYA CURRIER DOS Process Agent 12-14 EAST GARDEN STREET, AUBURN, NY, United States, 13021

Filings

Filing Number Date Filed Type Effective Date
120330002169 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100308002477 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080313002226 2008-03-13 BIENNIAL STATEMENT 2008-02-01
060213000599 2006-02-13 CERTIFICATE OF INCORPORATION 2006-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4412097102 2020-04-13 0248 PPP 14 E Garden St, AUBURN, NY, 13021-3602
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 626113
Loan Approval Amount (current) 626113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address AUBURN, CAYUGA, NY, 13021-3602
Project Congressional District NY-24
Number of Employees 117
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 634398.28
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501533 Americans with Disabilities Act - Other 2015-12-28 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2015-12-28
Termination Date 2016-11-14
Section 1210
Sub Section 1
Fee Status FP
Status Terminated

Parties

Name STAGER
Role Plaintiff
Name NEW BEGINNINGS HOME CARE, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State