Search icon

ALLIANCE HOMECARE, INC.

Company Details

Name: ALLIANCE HOMECARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2006 (19 years ago)
Entity Number: 3383833
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 100 CROSSWAYS PARK DRIVE WEST, SUITE 217, WOODBURY, NY, United States, 11797

Contact Details

Phone +1 877-687-7380

Fax +1 877-687-7380

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CROSSWAYS PARK DRIVE WEST, SUITE 217, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
GREGORY SOLOMETO Chief Executive Officer 100 CROSSWAYS PARK DRIVE WEST, SUITE 217, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-06-30 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 20500000, Par value: 0.00001
2023-06-30 2025-02-26 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2023-06-30 2025-02-26 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-06-30 Shares Share type: PAR VALUE, Number of shares: 20500000, Par value: 0.00001
2023-01-18 2023-06-30 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2023-01-18 2023-06-30 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2021-05-14 2023-01-18 Shares Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.00001
2021-02-24 2021-05-14 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.00001
2015-06-01 2023-01-18 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 217, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226000106 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230630002885 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
230118002784 2023-01-18 CERTIFICATE OF AMENDMENT 2023-01-18
210514000444 2021-05-14 CERTIFICATE OF AMENDMENT 2021-05-14
210224000253 2021-02-24 CERTIFICATE OF AMENDMENT 2021-02-24
200602060009 2020-06-02 BIENNIAL STATEMENT 2020-06-01
191028000206 2019-10-28 CERTIFICATE OF AMENDMENT 2019-10-28
180604008357 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006406 2016-06-06 BIENNIAL STATEMENT 2016-06-01
150601000233 2015-06-01 CERTIFICATE OF CHANGE 2015-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6932167200 2020-04-28 0235 PPP 100 CROSSWAYS PARK DR W, WOODBURY, NY, 11797
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3197401
Loan Approval Amount (current) 3197401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 367
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3233141.81
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State