Search icon

AT HOME INDEPENDENT LIVING, INC.

Company Details

Name: AT HOME INDEPENDENT LIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2008 (17 years ago)
Entity Number: 3673341
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 3771 Gray Ledge Terrac, Syracuse, NY, United States, 13215
Principal Address: 4464 MILTON AVENUE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DEAN BELLEFEUILLE Agent 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, 13215

DOS Process Agent

Name Role Address
AT HOME INDEPENDENT LIVING, INC. DOS Process Agent 3771 Gray Ledge Terrac, Syracuse, NY, United States, 13215

Chief Executive Officer

Name Role Address
DEAN BELLEFEUILLE Chief Executive Officer 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, United States, 13215

National Provider Identifier

NPI Number:
1811426190

Authorized Person:

Name:
DEAN BELLEFEUILLE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2010-05-26 2024-05-03 Address 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2008-05-19 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2008-05-19 2024-05-03 Address 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Registered Agent)
2008-05-19 2024-05-03 Address 3771 GRAY LEDGE TERRACE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002012 2024-05-03 BIENNIAL STATEMENT 2024-05-03
221107002141 2022-11-07 BIENNIAL STATEMENT 2022-05-01
200504062010 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006610 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160511006161 2016-05-11 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106813.00
Total Face Value Of Loan:
106813.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101441.1
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106813
Current Approval Amount:
106813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108080.12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State