Search icon

BIG APPLE HOMECARE AGENCY INC

Company Details

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

DOS Process Agent

Name Role Address
BIG APPLE HOMECARE AGENCY INC DOS Process Agent 316 Brighton Beach Ave, 2nd Fl, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
KAMILLA MORD Chief Executive Officer 615 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1350000
Loan Approval Amount (current) 1214185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 214
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1228721.49
Forgiveness Paid Date 2021-07-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State