Search icon

ALLSTAR HOMECARE AGENCY INC

Company Details

Name: ALLSTAR HOMECARE AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995018
ZIP code: 11220
County: Kings
Place of Formation: New York
Activity Description: Allstar Homecare Agency, Inc. is licensed by NYS DOH to provide home care services in Westchester, Bronx, Kings, New York, Queens, and Richmond. Services included: Nursing, Personal Care Worker, Home Health Aide, Physical Therapy, Respiratory Therapy, Speech-Language pathology, Audiology, Medical Social Worker, Nutrition, Homemaker, and Housekeeper
Address: 762 59th Street, 501, BROOKLYN, NY, United States, 11220

Contact Details

Website http://allstarhc.com

Phone +1 718-238-8399

Fax +1 718-238-8399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 762 59th Street, 501, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
WAIMAN LIU Chief Executive Officer 765 59TH STREET, 5 FL, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 765 59TH STREET, 5 FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-05-15 2023-05-11 Address 765 59TH STREET, 5 FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-09-14 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-14 2023-05-11 Address 1115 OCEAN PARKWAY LEVEL C, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511003877 2023-05-11 BIENNIAL STATEMENT 2022-09-01
190515002057 2019-05-15 BIENNIAL STATEMENT 2018-09-01
121016000189 2012-10-16 CERTIFICATE OF AMENDMENT 2012-10-16
100914000017 2010-09-14 CERTIFICATE OF INCORPORATION 2010-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3953518200 2020-08-05 0202 PPP 62 59th St 6th Fl, BROOKLYN, NY, 11220
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6823903
Loan Approval Amount (current) 6823903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6926443.52
Forgiveness Paid Date 2022-02-10

Date of last update: 28 Apr 2025

Sources: New York Secretary of State