Search icon

LONGEVITY HEALTH SERVICES LLC

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

Fax +1 718-618-4428

Phone +1 718-618-4428

Website http://www.longevityny.com

DOS Process Agent

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

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)
2011-03-31 2012-06-15 Address 235 BAY 34TH ST #1C, BROOKLYN, NY, 11214, 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
170306006532 2017-03-06 BIENNIAL STATEMENT 2017-03-01
151001000555 2015-10-01 CERTIFICATE OF CHANGE 2015-10-01
150306006409 2015-03-06 BIENNIAL STATEMENT 2015-03-01
130813000940 2013-08-13 CERTIFICATE OF CHANGE 2013-08-13
130314006077 2013-03-14 BIENNIAL STATEMENT 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5526257410 2020-05-12 0202 PPP 13107 40th Rd Suite E5, Flushing, NY, 11354
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) 10000000
Loan Approval Amount (current) 10000000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 500
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10106666.67
Forgiveness Paid Date 2021-07-01
7154187704 2020-05-01 0235 PPP 2669 Grayson Drive, East Meadow, NY, 11554
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53100
Loan Approval Amount (current) 53100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 621340
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21055.54
Forgiveness Paid Date 2021-06-01

Date of last update: 05 May 2025

Sources: New York Secretary of State