Search icon

BETHESDA ELITE CARE, INC

Company Details

Name: BETHESDA ELITE CARE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2009 (16 years ago)
Entity Number: 3803727
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 3 Surrey Lane, Manorville, NY, United States, 11949
Principal Address: 150 Islip Avenue, Suite 6, Islip, NY, United States, 11751

Contact Details

Phone +1 631-281-0210

Phone +1 631-503-7209

Fax +1 631-503-7209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETHESDA ELITE CARE, INC DOS Process Agent 3 Surrey Lane, Manorville, NY, United States, 11949

Chief Executive Officer

Name Role Address
HENRY BELLO Chief Executive Officer 3 SURREY LANE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 3 SURREY LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2022-10-13 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-28 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-03 2023-04-03 Address 3 SURREY LANE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2013-05-03 2023-04-03 Address 3 SURREY LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2011-06-16 2013-05-03 Address 3 SURREY LN, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2011-06-16 2013-05-03 Address 3 SURREY LN, MANORVILLE, NY, 11949, USA (Type of address: Principal Executive Office)
2009-04-28 2013-05-03 Address 3 SURREY LANE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2009-04-28 2021-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230403003797 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221115003457 2022-11-15 BIENNIAL STATEMENT 2021-04-01
130503002241 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110616002430 2011-06-16 BIENNIAL STATEMENT 2011-04-01
090428000464 2009-04-28 CERTIFICATE OF INCORPORATION 2009-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7792567302 2020-04-30 0235 PPP 3 SURREY LANE, MANORVILLE, NY, 11949
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511091
Loan Approval Amount (current) 511091
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANORVILLE, SUFFOLK, NY, 11949-0001
Project Congressional District NY-01
Number of Employees 86
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 519086.42
Forgiveness Paid Date 2021-11-26

Date of last update: 10 Mar 2025

Sources: New York Secretary of State