Name: | ACARE H H C , INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2007 (18 years ago) |
Entity Number: | 3466527 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1535 Rockaway Parkway, BROOKLYN, NY, United States, 11236 |
Principal Address: | 1535 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY FRIEDMAN | Chief Executive Officer | 1535 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
ACARE H H C , INC. | DOS Process Agent | 1535 Rockaway Parkway, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 1535 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-30 | 2025-01-13 | Address | 1535 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2025-01-13 | Address | 1535 Rockaway Parkway, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
2007-01-23 | 2023-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-01-23 | 2023-05-30 | Address | 1909 EAST 17TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113001650 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
230530002606 | 2023-05-30 | BIENNIAL STATEMENT | 2023-01-01 |
170111000192 | 2017-01-11 | ANNULMENT OF DISSOLUTION | 2017-01-11 |
DP-2153930 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121126000378 | 2012-11-26 | ANNULMENT OF DISSOLUTION | 2012-11-26 |
DP-2022893 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
070123000991 | 2007-01-23 | CERTIFICATE OF INCORPORATION | 2007-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7048348010 | 2020-06-30 | 0202 | PPP | 1222 E 96th St., Brooklyn, NY, 11236-3903 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State