Search icon

JNJ HOME HEALTH CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JNJ HOME HEALTH CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2009 (16 years ago)
Entity Number: 3787191
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: ATTN: JOSEPH BAZELAIS, 325 GOLD ST, BROOKLYN, NY, United States, 11201
Principal Address: 325 GOLD ST, BROOKLYN, NY, United States, 11201

Contact Details

Website jnjhomehealthcare.com

Phone +1 718-422-0010

Fax +1 718-422-0010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BAZELAIS Chief Executive Officer 325 GOLD ST, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: JOSEPH BAZELAIS, 325 GOLD ST, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1396011359

Authorized Person:

Name:
MR. JOSEPH BAZELAIS
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2009-03-17 2022-08-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-17 2011-04-21 Address ATTN: JOSEPH BAZELIAS, 5223 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110421002801 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090317000695 2009-03-17 CERTIFICATE OF INCORPORATION 2009-03-17

USAspending Awards / Financial Assistance

Date:
2021-04-30
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:
896056.00
Total Face Value Of Loan:
896056.00
Date:
2021-03-12
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:
906182.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-12
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:
938591.00
Total Face Value Of Loan:
938591.00
Date:
2014-11-24
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
149
Initial Approval Amount:
$938,591
Date Approved:
2020-06-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$938,591
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$891,489.88
Servicing Lender:
Lendistry-Federal Reserve Contract
Use of Proceeds:
Payroll: $938,591
Jobs Reported:
119
Initial Approval Amount:
$896,056
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$896,056
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$903,025.32
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $896,051
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State