Search icon

ACS HOME CARE LLC

Company Details

Name: ACS HOME CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2010 (15 years ago)
Entity Number: 3934584
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 256 MAIN STREET, SUITE 1109, NORTHPORT, NY, United States, 11768

Contact Details

Phone +1 631-651-2778

Phone +1 888-991-2323

Fax +1 888-991-2323

DOS Process Agent

Name Role Address
ACS HOME CARE LLC DOS Process Agent 256 MAIN STREET, SUITE 1109, NORTHPORT, NY, United States, 11768

National Provider Identifier

NPI Number:
1326321522

Authorized Person:

Name:
ROBERT MACEDONIO
Role:
DIRECTOR PATIENT CARE SERVICES
Phone:

Taxonomy:

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

Contacts:

Fax:
6312615750

History

Start date End date Type Value
2010-04-08 2024-04-02 Address 256 MAIN STREET, SUITE 1109, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402003648 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220405002770 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200403060314 2020-04-03 BIENNIAL STATEMENT 2020-04-01
200123060426 2020-01-23 BIENNIAL STATEMENT 2018-04-01
160429006204 2016-04-29 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1392500.00
Total Face Value Of Loan:
1392500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1392500
Current Approval Amount:
1392500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1408485.14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State