Search icon

LONGEVITY HEALTH SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LONGEVITY HEALTH SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2011 (14 years ago)
Entity Number: 4075373
ZIP code: 11354
County: Queens
Place of Formation: New York
Activity Description: Our business provides home health care services to clients in their home.
Address: 131-07 40TH RD. SUITE E5, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-618-4428

Website http://www.longevityny.com

Fax +1 718-618-4428

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131-07 40TH RD. SUITE E5, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1427568716

Authorized Person:

Name:
MS. NI XIA ZHENG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2023-03-07 2025-03-04 Address 131-07 40TH RD. SUITE E5, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-02-06 2023-03-07 Address 131-07 40TH RD. SUITE E5, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2015-10-01 2019-02-06 Address 142-29 37TH AVE STE M1, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-08-13 2015-10-01 Address 135-27 38TH AVE., SUITE 110, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-06-15 2013-08-13 Address 39-07 PRINCE STRET SUITE 1E, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003116 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230307000003 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210305060997 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190311060386 2019-03-11 BIENNIAL STATEMENT 2019-03-01
190206000058 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
10000000.00
Total Face Value Of Loan:
10000000.00
Date:
2020-05-03
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:
53100.00
Total Face Value Of Loan:
53100.00
Date:
2020-04-30
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:
8893462.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10106666.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53100
Current Approval Amount:
53100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21055.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State