Search icon

BEST HELP HOME CARE CORP.

Company Details

Name: BEST HELP HOME CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2007 (18 years ago)
Entity Number: 3527419
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1733 SHEEPSHEAD BAY RD, SUITE 12, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-975-7730

Fax +1 718-975-7730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEST HELP HOME CARE CORP. DOS Process Agent 1733 SHEEPSHEAD BAY RD, SUITE 12, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
YEVGENY GEROVICH Chief Executive Officer 1733 SHEEPSHEAD BAY RD, SUITE 12, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 1733 SHEEPSHEAD BAY RD, SUITE 12, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-14 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-23 2023-04-26 Address 1733 SHEEPSHEAD BAY RD, SUITE 12, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2018-01-23 2023-04-26 Address 1733 SHEEPSHEAD BAY RD, SUITE 12, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2016-01-28 2018-01-23 Address 1404 GRAVESEND NECK ROAD, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2016-01-28 2018-01-23 Address 1404 GRAVESEND NECK ROAD, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2016-01-28 2018-01-23 Address 1404 GRAVESEND NECK ROAD, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-06-06 2016-01-28 Address 425 NEPTUNE AVENUE, SUITE #1C, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2007-06-06 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230426002037 2023-04-26 BIENNIAL STATEMENT 2021-06-01
180123006181 2018-01-23 BIENNIAL STATEMENT 2017-06-01
160128002008 2016-01-28 BIENNIAL STATEMENT 2015-06-01
070606000879 2007-06-06 CERTIFICATE OF INCORPORATION 2007-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4053847110 2020-04-12 0202 PPP 1733 Sheepshead Bay Road Suite 12, Brooklyn, NY, 11235-3606
Loan Status Date 2020-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1862994
Loan Approval Amount (current) 1862994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-3606
Project Congressional District NY-08
Number of Employees 426
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State