Search icon

ANCHOR HEALTH HOMECARE SERVICES INC.

Company Details

Name: ANCHOR HEALTH HOMECARE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2009 (15 years ago)
Entity Number: 3888039
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 46 Cook Street, Brooklyn, NY, United States, 11206

Contact Details

Fax +1 718-537-2000

Phone +1 718-537-2000

Phone +1 718-701-7300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANCHOR HEALTH HOMECARE SERVICES INC DOS Process Agent 46 Cook Street, Brooklyn, NY, United States, 11206

Chief Executive Officer

Name Role Address
ARON GREENFELD Chief Executive Officer 46 COOK STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2023-12-27 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 958 NOSTRAND AVE.,, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-05 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201039154 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211130001580 2021-11-30 BIENNIAL STATEMENT 2021-11-30
180112000084 2018-01-12 CERTIFICATE OF AMENDMENT 2018-01-12
170825000045 2017-08-25 ANNULMENT OF DISSOLUTION 2017-08-25
DP-2168548 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091211000189 2009-12-11 CERTIFICATE OF INCORPORATION 2009-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9399217207 2020-04-28 0202 PPP 318 Troy Avenue, BROOKLYN, NY, 11213
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2537500
Loan Approval Amount (current) 2537500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 486
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2565308.22
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State