Search icon

ACARE H H C , INC.

Company Details

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

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

History

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)

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
DP-2022893 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070123000991 2007-01-23 CERTIFICATE OF INCORPORATION 2007-01-23

Paycheck Protection Program

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
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1386005
Loan Approval Amount (current) 1386005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342932
Servicing Lender Name Forbright Bank
Servicing Lender Address 4445 Willard Ave Ste 1000, CHEVY CHASE, MD, 20815-3690
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3903
Project Congressional District NY-08
Number of Employees 313
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342932
Originating Lender Name Forbright Bank
Originating Lender Address CHEVY CHASE, MD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1409528.58
Forgiveness Paid Date 2022-03-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State