Search icon

CP LOVING HOME CARE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CP LOVING HOME CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2009 (16 years ago)
Entity Number: 3788865
ZIP code: 11213
County: New York
Place of Formation: New York
Address: 763 EASTERN PARKWAY, APT E-17, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 631-816-8054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINDY WILLIAMS DOS Process Agent 763 EASTERN PARKWAY, APT E-17, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
CINDY WILLIAMS Chief Executive Officer 763 EASTERN PARKWAY, APT E-17, BROOKLYN, NY, United States, 11213

National Provider Identifier

NPI Number:
1346481447

Authorized Person:

Name:
MRS. CINDY CARLA WILLIAMS
Role:
REGISTERED NURSE
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
2034673-DCA Inactive Business 2016-03-21 2018-05-01
1325180-DCA Inactive Business 2010-05-20 2014-05-01

History

Start date End date Type Value
2015-03-05 2019-03-12 Address 3137 LEWIS CROWN DRIVE, TOBYHANNA, PA, 18466, USA (Type of address: Chief Executive Officer)
2015-03-05 2019-03-12 Address 3137 LEWIS CROWN DRIVE, TOBYHANNA, PA, 18466, USA (Type of address: Principal Executive Office)
2015-03-05 2019-03-12 Address 3137 LEWIS CROWN DRIVE, TOBYHANNA, PA, 18466, USA (Type of address: Service of Process)
2011-05-23 2015-03-05 Address 60 CEDAR ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2011-05-23 2015-03-05 Address 60 CEDAR ROAD, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210503062939 2021-05-03 BIENNIAL STATEMENT 2021-03-01
190312060340 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170324006189 2017-03-24 BIENNIAL STATEMENT 2017-03-01
150305006108 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130403006196 2013-04-03 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2341710 RENEWAL INVOICED 2016-05-06 500 Employment Agency Renewal Fee
2278295 FINGERPRINTE CREDITED 2016-02-16 91.5 Fingerprint Fee for Employment Agency
2278168 LICENSE INVOICED 2016-02-16 125 Employment Agency Fee
994712 RENEWAL INVOICED 2012-05-18 520 Employment Agency Renewal Fee
994713 RENEWAL INVOICED 2010-05-21 500 Employment Agency Renewal Fee
994710 LICENSE INVOICED 2009-07-10 150 Employment Agency Fee
994711 FINGERPRINT INVOICED 2009-07-08 94.25 Fingerprint Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State