Search icon

QACC ALP HOME CARE, LLC

Company Details

Name: QACC ALP HOME CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2009 (15 years ago)
Entity Number: 3866282
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 80-08 45TH AVENUE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-639-1800

Fax +1 718-639-1800

DOS Process Agent

Name Role Address
QACC ALP HOME CARE, LLC DOS Process Agent 80-08 45TH AVENUE, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
211001001693 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003062091 2019-10-03 BIENNIAL STATEMENT 2019-10-01
131016006679 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111110002355 2011-11-10 BIENNIAL STATEMENT 2011-10-01
100126000553 2010-01-26 CERTIFICATE OF PUBLICATION 2010-01-26
091013000370 2009-10-13 ARTICLES OF ORGANIZATION 2009-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2845397203 2020-04-16 0202 PPP 8008 45TH AVE, ELMHURST, NY, 11373
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 624715
Loan Approval Amount (current) 624715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 89
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 632316.74
Forgiveness Paid Date 2021-07-09

Date of last update: 10 Mar 2025

Sources: New York Secretary of State