Search icon

HOME FAMILY CARE INC.

Company Details

Name: HOME FAMILY CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2007 (18 years ago)
Entity Number: 3484737
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3051 BRIGHTON 3RD STREET, BROOKLYN, NY, United States, 11235

Contact Details

Fax +1 718-975-8998

Phone +1 718-975-8998

Phone +1 929-522-0240

Fax +1 929-522-0240

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOME FAMILY CARE INC. DOS Process Agent 3051 BRIGHTON 3RD STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ALEKSANDRE KISELEV Chief Executive Officer 3051 BRIGHTON 3RD STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-07-28 2023-07-28 Address 3051 BRIGHTON 3RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-23 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2022-12-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-08 2023-07-28 Address 3051 BRIGHTON 3RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2018-08-13 2023-07-28 Address 3051 BRIGHTON 3RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-08-13 2019-08-08 Address 3051 BRIGHTON 3RD STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2007-03-05 2018-08-13 Address 7122 BAY PARKWAY, 1ST FLOOR, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2007-03-05 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230728002939 2023-07-28 BIENNIAL STATEMENT 2023-03-01
210823002566 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190808060621 2019-08-08 BIENNIAL STATEMENT 2019-03-01
180813002046 2018-08-13 BIENNIAL STATEMENT 2017-03-01
070305000599 2007-03-05 CERTIFICATE OF INCORPORATION 2007-03-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3437655005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HOME FAMILY CARE INC
Recipient Name Raw HOME FAMILY CARE INC
Recipient Address 223 BRIGHTON BEACH AVE, BROOKLYN, KINGS, NEW YORK, 11235-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3875.00
Face Value of Direct Loan 125000.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1002490 Other Statutory Actions 2010-06-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-06-01
Termination Date 2018-01-31
Date Issue Joined 2017-05-04
Section 3729
Status Terminated

Parties

Name UNITED STATES OF AMERIC,
Role Plaintiff
Name HOME FAMILY CARE INC.
Role Defendant
2100614 Fair Labor Standards Act 2021-02-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-04
Termination Date 2023-01-30
Date Issue Joined 2021-05-07
Section 0201
Sub Section FL
Status Terminated

Parties

Name KONIK
Role Plaintiff
Name HOME FAMILY CARE INC.
Role Defendant
1606707 Fair Labor Standards Act 2016-12-04 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-12-04
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name ATAKHANOVA
Role Plaintiff
Name HOME FAMILY CARE INC.
Role Defendant
1707290 FMLA 2017-12-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-14
Termination Date 2019-05-28
Date Issue Joined 2018-01-16
Section 0704
Status Terminated

Parties

Name ZARGAROVA
Role Plaintiff
Name HOME FAMILY CARE INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State