Search icon

CONCERN HOME CARE, INC.

Company Details

Name: CONCERN HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418373
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 147-20 jamaica avenue, 2nd floor, suite a, JAMAICA, NY, United States, 11435

Contact Details

Fax +1 718-206-1054

Phone +1 718-206-1054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONCERN HOME CARE, INC. RETIREMENT PLAN AND TRUST 2023 320250760 2024-08-16 CONCERN HOME CARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621610
Sponsor’s telephone number 7182061054
Plan sponsor’s address 147-20 JAMAICA AVENUE, 2ND FLOOR SUITE A, JAMAICA, NY, 11435
CONCERN HOME CARE, INC. RETIREMENT PLAN AND TRUST 2022 320250760 2023-04-10 CONCERN HOME CARE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621610
Sponsor’s telephone number 7182061054
Plan sponsor’s address 145-11 JAMAICA AVENUE, JAMAICA, NY, 11435
CONCERN HOME CARE INC MEDOVA LIFESTYLE HEALTH PLAN 2022 320250760 2023-03-06 CONCERN HOME CARE INC 0
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-03-01
Business code 621610
Sponsor’s telephone number 7182061054
Plan sponsor’s address 14511 JAMAICA AVE, JAMAICA, NY, 114353215

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2023-03-05
Name of individual signing ROBERT MOORE
CONCERN HOME CARE INC MEDOVA LIFESTYLE HEALTH PLAN 2021 320250760 2022-12-14 CONCERN HOME CARE INC 5
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2021-03-01
Business code 621610
Sponsor’s telephone number 7182061054
Plan sponsor’s address 14511 JAMAICA AVE, JAMAICA, NY, 114353215

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-12-14
Name of individual signing ROBERT MOORE
CONCERN HOME CARE, INC. RETIREMENT PLAN AND TRUST 2021 320250760 2022-08-04 CONCERN HOME CARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621610
Sponsor’s telephone number 7182061054
Plan sponsor’s address 145-11 JAMAICA AVENUE, JAMAICA, NY, 11435
CONCERN HOME CARE, INC. RETIREMENT PLAN AND TRUST 2020 320250760 2021-10-04 CONCERN HOME CARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621610
Sponsor’s telephone number 7182061054
Plan sponsor’s address 145-11 JAMAICA AVENUE, JAMAICA, NY, 11435
CONCERN HOME CARE, INC. RETIREMENT PLAN AND TRUST 2019 320250760 2020-10-08 CONCERN HOME CARE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621610
Sponsor’s telephone number 7182061054
Plan sponsor’s address 145-11 JAMAICA AVENUE, JAMAICA, NY, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-20 jamaica avenue, 2nd floor, suite a, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2006-09-28 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-28 2023-05-18 Address 145-11 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230518000046 2022-11-07 CERTIFICATE OF CHANGE BY ENTITY 2022-11-07
060928000533 2006-09-28 CERTIFICATE OF INCORPORATION 2006-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-07 No data 14511 JAMAICA AVE, Queens, JAMAICA, NY, 11435 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935787302 2020-04-30 0202 PPP 14511 JAMAICA AVE, JAMAICA, NY, 11435
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 589450
Loan Approval Amount (current) 589450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 126
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 593718.27
Forgiveness Paid Date 2021-01-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State