Name: | BIG APPLE HOMECARE AGENCY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2011 (14 years ago) |
Entity Number: | 4082320 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 316 Brighton Beach Ave, 2nd Fl, BROOKLYN, NY, United States, 11235 |
Principal Address: | 615 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-717-2285
Fax +1 718-717-2285
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIG APPLE HOMECARE AGENCY INC | DOS Process Agent | 316 Brighton Beach Ave, 2nd Fl, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
KAMILLA MORD | Chief Executive Officer | 615 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 615 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | 615 BRIGHTON BEACH AVE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2025-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2023-07-17 | Address | 615 BRIGHTON BEACH AVE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2023-07-17 | Address | 615 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-04-02 | Address | 615 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-04-02 | Address | 316 Brighton Beach Ave, 2nd Fl, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2022-06-22 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-04-05 | 2023-07-17 | Address | 615 BRIGHTON BEACH AVE, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001646 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230717004191 | 2023-07-17 | BIENNIAL STATEMENT | 2023-04-01 |
170405006262 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
150507006094 | 2015-05-07 | BIENNIAL STATEMENT | 2015-04-01 |
150120007057 | 2015-01-20 | BIENNIAL STATEMENT | 2013-04-01 |
121101000013 | 2012-11-01 | CERTIFICATE OF AMENDMENT | 2012-11-01 |
110415000691 | 2011-04-15 | CERTIFICATE OF INCORPORATION | 2011-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6099727408 | 2020-05-13 | 0202 | PPP | 615 Brighton Beach Avenue, 2nd Fl, Brooklyn, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State