Search icon

SEQUOIA HOME CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEQUOIA HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2008 (17 years ago)
Entity Number: 3722017
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: Attn: senior helpers, 115 Newbridge Road, HICKSVILLE, NY, United States, 11801
Principal Address: 115 Newbridge Road, Hicksville, NY, United States, 11801

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent Attn: senior helpers, 115 Newbridge Road, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
DAVID CANFIELD Agent 115 Newbridge Road, HICKSVILLE, NY, 11801

Chief Executive Officer

Name Role Address
DAVID CANFIELD Chief Executive Officer 115 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

National Provider Identifier

NPI Number:
1194349134
Certification Date:
2020-06-05

Authorized Person:

Name:
MR. DAVID J CANFIELD
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5167500036

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 115 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-30 Address 115 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 115 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-07-08 2024-07-30 Address 1461 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240730019641 2024-07-12 CERTIFICATE OF CHANGE BY ENTITY 2024-07-12
240708003357 2024-07-08 BIENNIAL STATEMENT 2024-07-08
171006006290 2017-10-06 BIENNIAL STATEMENT 2016-09-01
150512006286 2015-05-12 BIENNIAL STATEMENT 2014-09-01
120921002375 2012-09-21 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
621498.00
Total Face Value Of Loan:
621498.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
621498
Current Approval Amount:
621498
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
627350.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State