Search icon

BIG APPLE HOMECARE AGENCY INC

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1962898247

Authorized Person:

Name:
MR. SIMON MORD
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184441582

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
1350000.00
Total Face Value Of Loan:
1214185.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1350000
Current Approval Amount:
1214185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1228721.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State