Search icon

ALLSTAR HOMECARE AGENCY INC

Company claim

Is this your business?

Get access!

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

Phone +1 718-238-8399

Website http://allstarhc.com

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

National Provider Identifier

NPI Number:
1649678350

Authorized Person:

Name:
MR. TING ZHANG
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7182388390

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 765 59TH STREET, 5 FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 765 59TH STREET, 5 FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-19 Address 762 59th Street, 501, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2023-05-11 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2025-05-19 Address 765 59TH STREET, 5 FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250519001658 2025-05-19 BIENNIAL STATEMENT 2025-05-19
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

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
6823903.00
Total Face Value Of Loan:
6823903.00
Date:
2020-05-25
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:
2020-04-20
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

Paycheck Protection Program

Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6823903
Current Approval Amount:
6823903
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6926443.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State