Name: | C.P.R. HOME CARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2008 (16 years ago) |
Entity Number: | 3752002 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 3733 NOSTRAND AVE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-333-5257
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C.P.R. HOME CARE INC. | DOS Process Agent | 3733 NOSTRAND AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ALEX GAK | Chief Executive Officer | 3733 NOSTRAND AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-04 | Address | 3733 NOSTRAND AVE, BROOKLYN, NY, 11235, 1907, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 24 DAVID STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-10 | 2024-12-04 | Address | 3733 NOSTRAND AVE, BROOKLYN, NY, 11235, 1907, USA (Type of address: Service of Process) |
2023-02-10 | 2023-02-10 | Address | 24 DAVID STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2024-12-04 | Address | 3733 NOSTRAND AVE, BROOKLYN, NY, 11235, 1907, USA (Type of address: Chief Executive Officer) |
2020-12-17 | 2023-02-10 | Address | 24 DAVID STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2019-09-30 | 2020-12-17 | Address | 455 BAY RIDGE PKWY, BROOKLYN, NY, 11209, 2701, USA (Type of address: Service of Process) |
2019-06-04 | 2019-09-30 | Address | 24 DAVID STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
2018-06-13 | 2023-02-10 | Address | 24 DAVID STREET, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204005439 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230210003689 | 2023-02-10 | BIENNIAL STATEMENT | 2022-12-01 |
201217060348 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
190930000788 | 2019-09-30 | CERTIFICATE OF CHANGE | 2019-09-30 |
190604061861 | 2019-06-04 | BIENNIAL STATEMENT | 2018-12-01 |
180613006235 | 2018-06-13 | BIENNIAL STATEMENT | 2016-12-01 |
130130006151 | 2013-01-30 | BIENNIAL STATEMENT | 2012-12-01 |
110906002276 | 2011-09-06 | BIENNIAL STATEMENT | 2010-12-01 |
081222000188 | 2008-12-22 | CERTIFICATE OF AMENDMENT | 2008-12-22 |
081211000394 | 2008-12-11 | CERTIFICATE OF INCORPORATION | 2008-12-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5895437204 | 2020-04-27 | 0202 | PPP | 455 Bay Ridge Parkway, Brooklyn, NY, 11209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3024058406 | 2021-02-04 | 0202 | PPS | 455 Bay Ridge Pkwy, Brooklyn, NY, 11209-2701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State