Search icon

CHAD HOME HEALTH AGENCY INC.

Headquarter

Company Details

Name: CHAD HOME HEALTH AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 2010 (15 years ago)
Date of dissolution: 03 Nov 2021
Entity Number: 3929887
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1430 PITKIN AVENUE, BROOKLYN, NY, United States, 11223
Principal Address: 1430 PITKIN AVENUE, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-221-6973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHAD HOME HEALTH AGENCY INC., CONNECTICUT 1077094 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1430 PITKIN AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
YVONNE MCMILLN Chief Executive Officer 1430 PITKIN AVENUE, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2014-03-25 2022-05-01 Address 1430 PITKIN AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer)
2010-03-29 2021-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-29 2022-05-01 Address 1430 PITKIN AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220501000297 2021-11-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-03
160302007029 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140325006050 2014-03-25 BIENNIAL STATEMENT 2014-03-01
100329000031 2010-03-29 CERTIFICATE OF INCORPORATION 2010-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-12 No data 1428 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2799580 SL VIO INVOICED 2018-06-14 1500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6686877706 2020-05-01 0202 PPP 1432 Pitkin Ave, Brooklyn, NY, 11233
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 942800
Loan Approval Amount (current) 942800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 120
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 899430
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State