Search icon

SENIORCARE HHA INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1780068049
Certification Date:
2020-01-24

Authorized Person:

Name:
MRS. JULIA BORCHAKOVSKAIA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184570577

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
437500.00
Total Face Value Of Loan:
437500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
437500
Current Approval Amount:
437500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
442299.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State