Search icon

STEPS IN HOME CARE INC.

Headquarter

Company Details

Name: STEPS IN HOME CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2011 (14 years ago)
Entity Number: 4057572
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 3 BARKER AVE, 2ND FLOOR, WHITE PLAINS, NY, United States, 10601

Contact Details

Fax +1 914-618-4200

Phone +1 914-618-4200

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
NISHAN WADE Chief Executive Officer 3 BARKER AVE, 2ND FLOOR, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
STEPS IN HOME CARE INC. DOS Process Agent 3 BARKER AVE, 2ND FLOOR, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
LISA WADE Agent 184 BOULDER RIDGE RD., SCARSDALE, NY, 10583

Links between entities

Type:
Headquarter of
Company Number:
1287990
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1396140596

Authorized Person:

Name:
NISHAN WADE
Role:
PRESDIENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9146184201

History

Start date End date Type Value
2023-03-31 2023-03-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-03-16 2023-03-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-03-16 2023-03-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2013-02-11 2017-02-02 Address 3 BARKER AVE, 2ND FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2011-02-18 2023-03-16 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210203060792 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060777 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006938 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203007618 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130211006633 2013-02-11 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
694900.00
Total Face Value Of Loan:
694900.00

Trademarks Section

Serial Number:
85971301
Mark:
STEPS IN HOME CARE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-06-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
STEPS IN HOME CARE

Goods And Services

For:
Home healthcare services, namely, home health aide and skilled nursing services in their homes
First Use:
2012-05-01
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
85971289
Mark:
STEPS IN HOME CARE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-06-27
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STEPS IN HOME CARE

Goods And Services

For:
Home healthcare services, namely, home health aide and skilled nursing services in their homes
First Use:
2012-05-01
International Classes:
044 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
694900
Current Approval Amount:
694900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
702838.99

Court Cases

Court Case Summary

Filing Date:
2017-12-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TERESA FUENTES DIAZ ,
Party Role:
Plaintiff
Party Name:
STEPS IN HOME CARE INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State