Search icon

1ST CHOICE HOME CARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1ST CHOICE HOME CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2006 (19 years ago)
Entity Number: 3382561
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: Eco-Tax inc, 1102 Avenue X apt 1A, Brooklyn, NY, United States, 11235
Principal Address: 30 Nicolosi drive, staten island, NY, United States, 10312

Contact Details

Fax +1 347-492-5982

Phone +1 347-492-5982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1ST CHOICE HOME CARE SERVICES, INC. DOS Process Agent Eco-Tax inc, 1102 Avenue X apt 1A, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
ZEORYA GRITSAY Chief Executive Officer 8501 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11214

Unique Entity ID

Unique Entity ID:
HTUJBYG546L5
CAGE Code:
750U0
UEI Expiration Date:
2025-03-13

Business Information

Division Name:
1ST CHOICE HOME CARE SERVICES, INC.
Activation Date:
2024-03-29
Initial Registration Date:
2024-03-11

Commercial and government entity program

CAGE number:
750U0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2029-03-29
SAM Expiration:
2025-03-13

Contact Information

POC:
DILYA KHALITOVA

National Provider Identifier

NPI Number:
1922335843
Certification Date:
2020-01-07

Authorized Person:

Name:
MS. DILYA KHALITOVA
Role:
VP/ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
3472308663

History

Start date End date Type Value
2024-06-04 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-04 Address 8501 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-25 2023-02-25 Address 8501 NEW UTRECHT AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-02-25 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240604003100 2024-06-04 BIENNIAL STATEMENT 2024-06-04
230225000925 2023-02-25 BIENNIAL STATEMENT 2022-06-01
210728003037 2021-07-28 BIENNIAL STATEMENT 2021-07-28
190917000100 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
060628000817 2006-06-28 CERTIFICATE OF INCORPORATION 2006-06-28

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
150000.00
Date:
2020-05-15
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:
4225500.00
Total Face Value Of Loan:
4225500.00

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$4,225,500
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,225,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,271,393.62
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $4,225,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State