Search icon

ASTRA HOME CARE, INC.

Company Details

Name: ASTRA HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 4066151
ZIP code: 11218
County: New York
Place of Formation: New York
Address: 117 CHURCH AVENUE, Brooklyn, NY, United States, 11218
Principal Address: 117 CHURCH AVENUE, 117 CHURCH AVENUE, NY, United States, 11218

Contact Details

Phone +1 718-854-8783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 CHURCH AVENUE, Brooklyn, NY, United States, 11218

Chief Executive Officer

Name Role Address
MOSES WERZBERGER Chief Executive Officer 117 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-01-04 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-04 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2022-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-11 2023-03-06 Address 117 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2011-03-11 2021-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230306001773 2023-03-06 BIENNIAL STATEMENT 2023-03-01
110311000152 2011-03-11 CERTIFICATE OF INCORPORATION 2011-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-12 No data 117 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-16 No data 117 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-10 No data 117 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-21 No data 117 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-12 No data 117 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11218 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2138823 SL VIO INVOICED 2015-07-27 4800 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2910447409 2020-05-06 0202 PPP 117 CHURCH AVE, BROOKLYN, NY, 11218-3917
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9583500
Loan Approval Amount (current) 9583500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-3917
Project Congressional District NY-09
Number of Employees 500
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9689450.92
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State