Search icon

ABLE HEALTH CARE SERVICE, INC.-CHHA

Company Details

Name: ABLE HEALTH CARE SERVICE, INC.-CHHA
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1976 (49 years ago)
Entity Number: 409699
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1240 Broadcast Plaza, Merrick, NY, United States, 11566
Principal Address: 1240 BROADCAST PLAZA, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABLE HEALTH CARE SERVICE INC DOS Process Agent 1240 Broadcast Plaza, Merrick, NY, United States, 11566

Chief Executive Officer

Name Role Address
SANDRA WEINTRAUB Chief Executive Officer 1240 BROADCAST PLAZA, MERRICK, NY, United States, 11566

History

Start date End date Type Value
1993-10-27 1996-08-16 Name ABLE HOME HEALTH CARE SERVICE, INC.
1976-09-13 1993-10-27 Name ABLE HEALTH CARE SERVICE, INC.
1976-09-13 1998-09-03 Address 1271 BELLMORE ROAD, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825000632 2021-08-25 BIENNIAL STATEMENT 2021-08-25
120906006583 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100913002423 2010-09-13 BIENNIAL STATEMENT 2010-09-01
20081010030 2008-10-10 ASSUMED NAME LLC INITIAL FILING 2008-10-10
080828003165 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060818002602 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041026002418 2004-10-26 BIENNIAL STATEMENT 2004-09-01
021024002604 2002-10-24 BIENNIAL STATEMENT 2002-09-01
000908002089 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980903002290 1998-09-03 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1739948200 2020-07-30 0235 PPP 1240 Broadcast Plaza, Merrick, NY, 11566
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1900000
Loan Approval Amount (current) 1900000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 459
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1912508.33
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Mar 2025

Sources: New York Secretary of State