Search icon

SUNSHINE HOMECARE SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSHINE HOMECARE SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325467
ZIP code: 10901
County: Rockland
Place of Formation: New York
Principal Address: Indy Edwards, 3 Highledge Road, Canton, CT, United States, 06019
Address: 10 Schriever Lane, NEW CITY, NY, United States, 10901

Contact Details

Website www.sunshinecares.com

Phone +1 845-613-7838

Fax +1 845-613-7838

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUNSHINE HOMECARE SERVICES CORPORATION DOS Process Agent 10 Schriever Lane, NEW CITY, NY, United States, 10901

Chief Executive Officer

Name Role Address
INDY EDWARDS Chief Executive Officer 10 SCHRIEVER LANE, NEW CITY, NY, United States, 10956

Agent

Name Role Address
FRANCIS CLEMENT Agent SUNSHINE HOMECARE SERVICES, 10 SCHRIEVER LN, NEW CITY, NY, 10956

Unique Entity ID

CAGE Code:
6ZEH0
UEI Expiration Date:
2018-08-17

Business Information

Division Name:
SUNSHINE HOMECARE SERVICES COORPORATION
Activation Date:
2017-08-17
Initial Registration Date:
2013-07-18

Commercial and government entity program

CAGE number:
6ZEH0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-09-05

Contact Information

POC:
SONU ABRAHAM
Corporate URL:
www.sunshinecares.com

National Provider Identifier

NPI Number:
1962673053
Certification Date:
2024-11-05

Authorized Person:

Name:
FRANCIS CLEMENT
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2024-02-01 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 41 ETNA PL, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 10 SCHRIEVER LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-07-03 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-24 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201044427 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202001446 2022-02-02 BIENNIAL STATEMENT 2022-02-02
210928001978 2021-09-28 BIENNIAL STATEMENT 2021-09-28
180709000202 2018-07-09 CERTIFICATE OF CHANGE 2018-07-09
140423002148 2014-04-23 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
1324700.00
Total Face Value Of Loan:
1324700.00
Date:
2018-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
566000.00
Total Face Value Of Loan:
566000.00
Date:
2015-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-33700.00
Total Face Value Of Loan:
1178000.00

Paycheck Protection Program

Jobs Reported:
268
Initial Approval Amount:
$1,324,700
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,324,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,339,217.26
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,324,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State