Search icon

ALL AMERICAN HOMECARE AGENCY, INC

Company Details

Name: ALL AMERICAN HOMECARE AGENCY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2011 (14 years ago)
Entity Number: 4097495
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 1 W. 34TH ST., STE 401, NEW YORK, NY, United States, 10001

Contact Details

Fax +1 718-717-8800

Phone +1 718-717-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALBERT N. ISAKOV DOS Process Agent 1 W. 34TH ST., STE 401, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALBERT ISAKOV Chief Executive Officer 1 W. 34TH ST., STE 401, NEW YORK, NY, United States, 10001

National Provider Identifier

NPI Number:
1881058071
Certification Date:
2023-02-07

Authorized Person:

Name:
MR. ALBERT ISAKOV
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7187178801

Form 5500 Series

Employer Identification Number (EIN):
453181547
Plan Year:
2018
Number Of Participants:
256
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
350
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
377
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-02 2021-05-03 Address 1 W. 34TH ST., STE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-04-29 2017-05-02 Address 1113 AVENUE J, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2014-09-24 2017-05-02 Address 1113 AVENUE J, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2014-09-22 2017-05-02 Address 1113 AVENUE J, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2014-09-22 2014-09-24 Address 1113 AVENUE J, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210503061040 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060097 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502006837 2017-05-02 BIENNIAL STATEMENT 2017-05-01
161101000174 2016-11-01 ERRONEOUS ENTRY 2016-11-01
DP-2197112 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3033194 SL VIO INVOICED 2019-05-08 35000 SL - Sick Leave Violation

Date of last update: 27 Mar 2025

Sources: New York Secretary of State