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

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

National Provider Identifier

NPI Number:
1467999268

Authorized Person:

Name:
LAN CHEN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
460695683
Plan Year:
2023
Number Of Participants:
1908
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
5497323.00
Total Face Value Of Loan:
5497323.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5497323
Current Approval Amount:
5497323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5564054.39

Date of last update: 27 Mar 2025

Sources: New York Secretary of State