Search icon

ASSISTCARE HOME HEALTH SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ASSISTCARE HOME HEALTH SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2006 (19 years ago)
Entity Number: 3366774
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2357 60th street, Brooklyn, NY, United States, 11204

Contact Details

Phone +1 845-883-7115

Phone +1 718-841-8000

Phone +1 718-831-7979

DOS Process Agent

Name Role Address
IVELISSA CRUZ DOS Process Agent 2357 60th street, Brooklyn, NY, United States, 11204

Unique Entity ID

Unique Entity ID:
K75XQEGZ6KN6
CAGE Code:
7F6S2
UEI Expiration Date:
2025-06-10

Business Information

Doing Business As:
DBA PREFERRED HOME CARE OF NEW YORK
Division Name:
PREFERRED HOME CARE OF NEW YORK
Activation Date:
2024-06-10
Initial Registration Date:
2015-07-27

Commercial and government entity program

CAGE number:
7F6S2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-10
CAGE Expiration:
2029-06-10
SAM Expiration:
2025-06-10

Contact Information

POC:
CHAIM GREENFELD

History

Start date End date Type Value
2024-05-08 2025-05-22 Address 2357 60th street, Brooklyn, NY, 11204, USA (Type of address: Service of Process)
2024-03-15 2024-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-02-26 2024-03-15 Address 33 S. STATE ST., FIFTH FLOOR, CHICAGO, IL, 60603, USA (Type of address: Service of Process)
2023-05-11 2024-02-26 Address 33 S. STATE ST., FIFTH FLOOR, CHICAGO, IL, 60603, USA (Type of address: Service of Process)
2022-04-01 2023-05-11 Address 33 S. STATE ST., FIFTH FLOOR, CHICAGO, IL, 60603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250522003324 2025-05-22 CERTIFICATE OF CHANGE BY ENTITY 2025-05-22
240508002806 2024-05-08 BIENNIAL STATEMENT 2024-05-08
240315002244 2024-03-14 CERTIFICATE OF CHANGE BY ENTITY 2024-03-14
240226003369 2024-02-26 RESTATED CERTIFICATE 2024-02-26
230511001943 2023-05-11 BIENNIAL STATEMENT 2022-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
10000000.00
Total Face Value Of Loan:
10000000.00

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$10,000,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,151,780.82
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $10,000,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State