Search icon

JS HOMECARE AGENCY OF NY, INC

Company Details

Name: JS HOMECARE AGENCY OF NY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960068
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 4316 8TH AVENUE, BROOKLYN, NY, United States, 11232
Principal Address: 4316 8th Ave, Brooklyn, NY, United States, 11232

Contact Details

Fax +1 718-686-8866

Phone +1 718-686-8866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JS HOMECARE AGENCY OF NY, INC. RETIREMENT PLAN 2023 460695683 2024-07-22 JS HOMECARE AGENCY OF NY, INC. 1908
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 7186868866
Plan sponsor’s address 4318 8TH AVENUE, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
JS HOMECARE AGENCY OF NY, INC DOS Process Agent 4316 8TH AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
LANNY CHEN Chief Executive Officer 4316 8TH AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 4316 8TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2025-01-31 Address 4316 8TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2023-05-31 2025-01-31 Address 4316 8TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2018-04-27 2023-05-31 Address 4318 8TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2010-06-10 2018-04-27 Address 2268 56TH DRIVE, BROOKLYN, NY, 11234, 6810, USA (Type of address: Service of Process)
2010-06-10 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250131003764 2025-01-31 BIENNIAL STATEMENT 2025-01-31
230531001532 2023-05-31 BIENNIAL STATEMENT 2022-06-01
180427000428 2018-04-27 CERTIFICATE OF CHANGE 2018-04-27
180313000254 2018-03-13 ANNULMENT OF DISSOLUTION 2018-03-13
DP-2180513 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
100610000185 2010-06-10 CERTIFICATE OF INCORPORATION 2010-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4893067801 2020-05-29 0202 PPP 4318 8TH AVE, BROOKLYN, NY, 11232-3910
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5497323
Loan Approval Amount (current) 5497323
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-3910
Project Congressional District NY-10
Number of Employees 500
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5564054.39
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State