Search icon

BEST SENIOR HOME CARE, LLC

Company Details

Name: BEST SENIOR HOME CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3561893
ZIP code: 12205
County: Queens
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEST SENIOR HOME CARE 401(K) PLAN 2023 260831041 2024-10-15 BEST SENIOR HOME CARE 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621610
Sponsor’s telephone number 9178809373
Plan sponsor’s address 53-35 215TH ST, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KEVIN MEANEY
Valid signature Filed with authorized/valid electronic signature
BEST SENIOR HOME CARE 401(K) PLAN 2021 260831041 2022-08-01 BEST SENIOR HOME CARE 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621610
Sponsor’s telephone number 9178809373
Plan sponsor’s address 53-35 215TH ST, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing KEVIN MEANEY
BEST SENIOR HOME CARE 401(K) PLAN 2017 260831041 2018-07-31 BEST SENIOR HOME CARE 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621610
Sponsor’s telephone number 9178809373
Plan sponsor’s address 53-35 215TH ST, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing KEVIN MEANEY
BEST SENIOR HOME CARE 401(K) PLAN 2016 260831041 2017-07-31 BEST SENIOR HOME CARE 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621610
Sponsor’s telephone number 9178809373
Plan sponsor’s address 53-35 215TH ST, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing KEVIN MEANEY
BEST SENIOR HOME CARE 401(K) PLAN 2014 260831041 2016-10-25 BEST SENIOR HOME CARE 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621610
Sponsor’s telephone number 9178809373
Plan sponsor’s address 53-35 215TH ST, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2016-10-25
Name of individual signing KEVIN MEANEY
BEST SENIOR HOME CARE 401(K) PLAN 2014 260831041 2015-10-15 BEST SENIOR HOME CARE 101
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621610
Sponsor’s telephone number 9178809373
Plan sponsor’s address 53-35 215TH ST, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing KEVIN MEANEY
BEST SENIOR HOME CARE 401(K) PLAN 2013 260831041 2016-12-19 BEST SENIOR HOME CARE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621610
Sponsor’s telephone number 9178809373
Plan sponsor’s address 53-35 215TH ST, OAKLAND GARDENS, NY, 11364

Signature of

Role Plan administrator
Date 2016-12-19
Name of individual signing KEVIN T MEANEY

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-09-19 2024-12-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-08-29 2024-09-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-08-29 2024-09-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213000310 2024-12-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2024-12-12
240919000854 2024-09-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-09-18
200102002032 2020-01-02 BIENNIAL STATEMENT 2019-08-01
140409006653 2014-04-09 BIENNIAL STATEMENT 2013-08-01
090828002176 2009-08-28 BIENNIAL STATEMENT 2009-08-01
070829000362 2007-08-29 ARTICLES OF ORGANIZATION 2007-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736857100 2020-04-14 0202 PPP 5335 215TH ST, BAYSIDE HILLS, NY, 11364-1834
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139700
Loan Approval Amount (current) 139700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE HILLS, QUEENS, NY, 11364-1834
Project Congressional District NY-06
Number of Employees 35
NAICS code 624120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123543.16
Forgiveness Paid Date 2022-03-14
4019868609 2021-03-17 0202 PPS 5335 215th St, Bayside Hills, NY, 11364-1834
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside Hills, QUEENS, NY, 11364-1834
Project Congressional District NY-06
Number of Employees 17
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126222.22
Forgiveness Paid Date 2022-03-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State