Search icon

RESTORATION HOMECARE AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RESTORATION HOMECARE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2008 (17 years ago)
Entity Number: 3709265
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-444-4111

Fax +1 718-444-4111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Unique Entity ID

CAGE Code:
6XE39
UEI Expiration Date:
2020-07-15

Business Information

Division Name:
RESTORATION HOMECARE AGENCY INC.
Division Number:
1778L001
Activation Date:
2019-07-16
Initial Registration Date:
2013-06-29

Commercial and government entity program

CAGE number:
6XE39
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-17
CAGE Expiration:
2024-07-16

Contact Information

POC:
MICHAEL A. ALCINDOR
Corporate URL:
www.restorationhomecareagency.org

National Provider Identifier

NPI Number:
1326389412

Authorized Person:

Name:
MR. MICHAEL A ALCINDOR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Filings

Filing Number Date Filed Type Effective Date
170307000443 2017-03-07 ANNULMENT OF DISSOLUTION 2017-03-07
DP-2067895 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080814000786 2008-08-14 CERTIFICATE OF INCORPORATION 2008-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3105988 LE INVOICED 2019-10-23 900 Legal Escrow
2986071 SL VIO INVOICED 2019-02-21 1700 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
43732.00
Total Face Value Of Loan:
43732.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-04-15
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:
39600.00
Total Face Value Of Loan:
39600.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$43,732
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,732
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$44,169.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $43,730
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$39,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$39,860.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $28,457
Utilities: $2,914
Mortgage Interest: $0
Rent: $3,229
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $5,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State