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
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 | |||||||||||||
|
Name | Role | Address |
---|---|---|
JS HOMECARE AGENCY OF NY, INC | DOS Process Agent | 4316 8TH AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
LANNY CHEN | Chief Executive Officer | 4316 8TH AVE, BROOKLYN, NY, United States, 11232 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State