Search icon

AIDES AT HOME, INC.

Company Details

Name: AIDES AT HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1975 (50 years ago)
Entity Number: 371468
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 29 WEST MARIE STREET, HICKSVILLE, NY, United States, 11801

Contact Details

Phone +1 516-538-2176

Phone +1 631-666-9226

Phone +1 718-351-6543

Phone +1 516-931-5850

Fax +1 718-639-9365

Fax +1 718-351-6543

Fax +1 516-931-5850

Fax +1 631-666-9226

Phone +1 718-639-9365

Website www.aidesathome.com

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
34AS4 Obsolete Non-Manufacturer 2004-12-06 2024-03-02 2024-01-16 No data

Contact Information

POC SUSAN HECHTMAN
Phone +1 516-931-5850
Fax +1 516-931-4175
Address 29 W MARIE ST, HICKSVILLE, NY, 11801 3800, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 WEST MARIE STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-10-25 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1985-04-03 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1985-04-03 2009-06-17 Address 121 OLD COUNTRY RD., CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1975-06-03 1985-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-06-03 1985-04-03 Address 1 EAST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190205014 2019-02-05 ASSUMED NAME LLC INITIAL FILING 2019-02-05
090617000247 2009-06-17 CERTIFICATE OF CHANGE 2009-06-17
B210628-4 1985-04-03 CERTIFICATE OF AMENDMENT 1985-04-03
A237773-5 1975-06-03 CERTIFICATE OF INCORPORATION 1975-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-17 No data 37 NEW DORP PLZ N, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3370161 SL VIO INVOICED 2021-09-15 7400 SL - Sick Leave Violation

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV V10N3P2411 2007-10-01 No data No data
Unique Award Key CONT_IDV_V10N3P2411_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PO # NC4043 COVERING THE PERIOD OF 04/01/2004 THRU 09/30/2004 WITH 4 OPTION YEARS TO EXTEND. TO PROVIDE NON-SKILLED HOME CARE SERVICES TO THE BENEIFICIARIES OF THE NORTHPORT VAMC.
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes R401: PERSONAL CARE SERVICES

Recipient Details

Recipient AIDES AT HOME INC
UEI EN1WHJFMDTM5
Legacy DUNS 091451187
Recipient Address UNITED STATES, 29 W MARIE ST, HICKSVILLE, 118013800

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4413667806 2020-05-28 0235 PPP 29 Marie Street, Hicksville, NY, 11801
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3263497.42
Loan Approval Amount (current) 3263497.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 420
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3311868.71
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State