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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDEN HOME CARE SERVICES INC. 401(K) PLAN 2023 275075827 2024-09-17 EDEN HOME CARE SERVICES INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621610
Sponsor’s telephone number 7183559755
Plan sponsor’s address 989 LIBERTY AVENUE, BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing WAYNE PETERS
Valid signature Filed with authorized/valid electronic signature

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

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)
2013-02-25 2015-02-17 Address 1040 CRAMER CT, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2013-02-25 2015-02-17 Address 1040 CRAMER CT, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2011-02-07 2015-02-17 Address 699 JEROME STREET, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)
2011-02-07 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2912217305 2020-04-29 0202 PPP 989 Liberty Ave, BROOKLYN, NY, 11208
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 776200
Loan Approval Amount (current) 776200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 150
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 783142.68
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State