Search icon

EDEN HOME CARE SERVICES, INC.

Company Details

Name: EDEN HOME CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2011 (14 years ago)
Entity Number: 4052077
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 989 LIBERTY AVE, LOWER LEVEL, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-355-9755

Fax +1 718-355-9755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE PETERS Chief Executive Officer 989 LIBERTY AVE, LOWER LEVEL, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
EDEN HOME CARE SERVICES, INC. DOS Process Agent 989 LIBERTY AVE, LOWER LEVEL, BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1760873103

Authorized Person:

Name:
MR. WAYNE D PETERS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183559756

Form 5500 Series

Employer Identification Number (EIN):
275075827
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-20 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-01 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-17 2021-02-02 Address 353 LINWOOD ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2015-02-17 2021-02-02 Address 353 LINWOOD ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202061456 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060325 2019-02-07 BIENNIAL STATEMENT 2019-02-01
150217006015 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130225006065 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110207000921 2011-02-07 CERTIFICATE OF INCORPORATION 2011-02-07

USAspending Awards / Financial Assistance

Date:
2022-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
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:
776200.00
Total Face Value Of Loan:
776200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
776200
Current Approval Amount:
776200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
783142.68

Date of last update: 27 Mar 2025

Sources: New York Secretary of State