Search icon

ELDER CARE HOMECARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELDER CARE HOMECARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380403
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 111 Brook St, SUITE 205, Scarsdale, NY, United States, 10583
Principal Address: 111 Brook St, SUITE 205, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 914-220-0336

Phone +1 914-268-6221

Fax +1 914-220-0336

Fax +1 914-268-6221

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ELDER CARE HOMECARE INC. DOS Process Agent 111 Brook St, SUITE 205, Scarsdale, NY, United States, 10583

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
LOREN GILBERG Chief Executive Officer 111 BROOK ST, SUITE 205, SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1437437696
Certification Date:
2022-03-31

Authorized Person:

Name:
MS. LOREN GILBERG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9143553252

Form 5500 Series

Employer Identification Number (EIN):
223937120
Plan Year:
2023
Number Of Participants:
203
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
119
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-10 2025-07-09 Address 1 maiden lane,, 5th floor, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2025-07-10 2025-07-10 Address 111 BROOK ST, SUITE 205, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-07-10 2025-07-09 Address 111 BROOK ST, SUITE 205, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-07-10 2025-07-10 Address 700 WHITE PLAINS RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-07-10 2025-07-09 Address 111 BROOK ST, SUITE 205, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250709003687 2025-07-09 BIENNIAL STATEMENT 2025-07-09
250710000921 2025-07-09 CERTIFICATE OF CHANGE BY ENTITY 2025-07-09
221110000244 2022-11-10 BIENNIAL STATEMENT 2022-06-01
200602060471 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008095 2018-06-04 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Financial Assistance

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:
633909.00
Total Face Value Of Loan:
633909.00

Paycheck Protection Program

Jobs Reported:
119
Initial Approval Amount:
$633,909
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$633,909
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$638,751.36
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $633,909

Court Cases

Court Case Summary

Filing Date:
2025-02-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Defend Trade Secrets Act

Parties

Party Name:
ELDER CARE HOMECARE INC.
Party Role:
Plaintiff
Party Name:
RACANELLI,
Party Role:
Defendant
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State