Search icon

HEALTHY CARE NY INC

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHY CARE NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2006 (19 years ago)
Entity Number: 3401124
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 401 BROADWAY, SUITE 612, NEW YORK, NY, United States, 10013
Address: 401 BROADWAY, STE 612, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-235-5151

Fax +1 212-235-5151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BROADWAY, STE 612, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
M JACOBOWITZ Chief Executive Officer 401 BROADWAY, SUITE 612, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1891026662

Authorized Person:

Name:
MR. J NAFTULE
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
2122355152

History

Start date End date Type Value
2016-12-27 2020-07-15 Address 401 BROADWAY, SUITE 612, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-11-18 2016-12-27 Address 401 BROADWAY, SUITE 612, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-04-05 2014-11-18 Address 401 BROADWAY, SUITE 612, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-12-29 2011-04-05 Address 401 BROADWAY, SUITE 612, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-12-22 2009-12-29 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200715060455 2020-07-15 BIENNIAL STATEMENT 2018-08-01
161227006040 2016-12-27 BIENNIAL STATEMENT 2016-08-01
141118006056 2014-11-18 BIENNIAL STATEMENT 2014-08-01
110405003271 2011-04-05 BIENNIAL STATEMENT 2010-08-01
091229002045 2009-12-29 AMENDMENT TO BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
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:
1925000.00
Total Face Value Of Loan:
1925000.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1925000
Current Approval Amount:
1925000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1941296.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State