Search icon

SENIORCARE HHA INC.

Company Details

Name: SENIORCARE HHA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896959
ZIP code: 11374
County: Suffolk
Place of Formation: New York
Address: 61-61 WOODHAVEN BLVD SUITE 1P, REGO PARK, NY, United States, 11374
Principal Address: 61-61 WOODHAVEN BLVD, STE 1P, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-285-0705

Phone +1 631-495-9686

Fax +1 718-285-0705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SENIORCARE HHA INC. DOS Process Agent 61-61 WOODHAVEN BLVD SUITE 1P, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
LISA PAK Chief Executive Officer 61-61 WOODHAVEN BLVD, STE 1P, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 61-61 WOODHAVEN BLVD, STE 1P, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2022-05-09 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-03 2024-07-17 Address 61-61 WOODHAVEN BLVD SUITE 1P, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2018-04-03 2024-07-17 Address 61-61 WOODHAVEN BLVD, STE 1P, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2012-03-13 2018-04-03 Address 152 ISLIP AVENUE, STE 25, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2012-03-13 2018-04-03 Address 152 ISLIP AVENUE, STE 25, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)
2010-01-07 2018-04-03 Address 152 ISLIP AVENUE STE 25, ISLIP, NY, 11751, USA (Type of address: Service of Process)
2010-01-07 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240717004089 2024-07-17 BIENNIAL STATEMENT 2024-07-17
200102062036 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180403007619 2018-04-03 BIENNIAL STATEMENT 2018-01-01
140207002477 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120313002283 2012-03-13 BIENNIAL STATEMENT 2012-01-01
100107000871 2010-01-07 CERTIFICATE OF INCORPORATION 2010-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3056857702 2020-05-01 0202 PPP 6161 WOODHAVEN BLVD STE 1P, REGO PARK, NY, 11374
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437500
Loan Approval Amount (current) 437500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 500
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 442299.62
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State