Search icon

ACARE H H C , INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACARE H H C , INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (19 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

Chief Executive Officer

Name Role Address
BARRY FRIEDMAN Chief Executive Officer 1535 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
ACARE H H C , INC. DOS Process Agent 1535 Rockaway Parkway, BROOKLYN, NY, United States, 11236

National Provider Identifier

NPI Number:
1790024875

Authorized Person:

Name:
NATHAN ZELCER
Role:
CONTROLLER
Phone:

Taxonomy:

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

Contacts:

Fax:
7182722166

History

Start date End date Type Value
2025-01-13 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 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: Service of Process)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
1386005.00
Total Face Value Of Loan:
1386005.00

Paycheck Protection Program

Jobs Reported:
313
Initial Approval Amount:
$1,386,005
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,386,005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,409,528.58
Servicing Lender:
Forbright Bank
Use of Proceeds:
Payroll: $1,386,005

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State