Search icon

IDEAL HOME HEALTH INC

Company Details

Name: IDEAL HOME HEALTH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3514912
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: ANNA KRUPOVLYANSKAYA, 30 N DREXEL AVE, BEXLEY, OH, United States, 43209
Address: 2617 East 16th Street, 2nd Floor, BROOKLYN NY, NY, United States, 11235

Contact Details

Phone +1 718-517-2424

Fax +1 718-517-2424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDEAL HOME HEALTH DOS Process Agent 2617 East 16th Street, 2nd Floor, BROOKLYN NY, NY, United States, 11235

Chief Executive Officer

Name Role Address
ALEXANDER LITMAN Chief Executive Officer 216 TWO HOLES OF WATER ROAD, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2023-06-14 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 4040 E BROAD ST, COLUMBUS, OH, 43213, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 23 SEACREST DRIVE, LLOYD HARBOR, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 216 TWO HOLES OF WATER ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-05-01 Address 4040 E BROAD ST, COLUMBUS, OH, 43213, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501003278 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230404003001 2023-04-04 BIENNIAL STATEMENT 2021-05-01
090727003256 2009-07-27 BIENNIAL STATEMENT 2009-05-01
070509000646 2007-05-09 CERTIFICATE OF INCORPORATION 2007-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3837407209 2020-04-27 0202 PPP 2748 Ocean Avenue, 5th Floor, Brooklyn, NY, 11229-4735
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4887675
Loan Approval Amount (current) 4887675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4735
Project Congressional District NY-08
Number of Employees 500
NAICS code 623990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4951013.91
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003414 Fair Labor Standards Act 2020-07-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-29
Termination Date 2022-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name IDEAL HOME HEALTH INC
Role Defendant
Name PRIETO
Role Plaintiff
2301184 Fair Labor Standards Act 2023-02-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-13
Termination Date 2023-09-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name CALDERON
Role Plaintiff
Name IDEAL HOME HEALTH INC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State