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

Phone +1 718-717-8800

Fax +1 718-717-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL AMERICAN HOMECARE AGENCY INC HEALTH INSURANCE PLAN 2018 453181547 2019-10-11 ALL AMERICAN HOMECARE AGENCY, INC. 256
Three-digit plan number (PN) 501
Effective date of plan 2014-04-01
Business code 621610
Sponsor’s telephone number 7187178800
Plan sponsor’s mailing address ONE WEST 34TH ST. SUITE 401, NEW YORK, NY, 10001
Plan sponsor’s address ONE WEST 34TH ST. SUITE 401, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 248
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
ALL AMERICAN HOMECARE AGENCY, INC. HEALTH INSURANCE PLAN 2018 453181547 2019-03-22 ALL AMERICAN HOMECARE AGENCY, INC. 350
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-04-01
Business code 621610
Sponsor’s telephone number 7187178800
Plan sponsor’s mailing address ONE WEST 34TH STREET, SUITE 401, NEW YORK, NY, 10001
Plan sponsor’s address ONE WEST 34TH STREET, SUITE 401, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 339
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
ALL AMERICAN HOMECARE AGENCY INC HEALTH INSURANCE PLAN 2017 133181547 2019-02-05 ALL AMERICAN HOMECARE AGENCY, INC. 90
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-04-01
Business code 621610
Sponsor’s telephone number 7187178800
Plan sponsor’s mailing address ONE WEST 34TH ST. SUITE 401, NEW YORK, NY, 10001
Plan sponsor’s address ONE WEST 34TH ST. SUITE 401, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 256
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
ALL AMERICAN HOMECARE AGENCY INC HEALTH INSURANCE PLAN 2017 453181547 2019-02-08 ALL AMERICAN HOMECARE AGENCY, INC. 90
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-04-01
Business code 621610
Sponsor’s telephone number 7187178800
Plan sponsor’s mailing address ONE WEST 34TH ST. SUITE 401, NEW YORK, NY, 10001
Plan sponsor’s address ONE WEST 34TH ST. SUITE 401, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 256
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
ALL AMERICAN HOMECARE AGENCY INC HEALTH INSURANCE PLAN 2016 133181547 2019-02-05 ALL AMERICAN HOMECARE AGENCY, INC. 377
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-04-01
Business code 621610
Sponsor’s telephone number 7187178800
Plan sponsor’s mailing address ONE WEST 34TH ST. SUITE 401, NEW YORK, NY, 10001
Plan sponsor’s address ONE WEST 34TH ST. SUITE 401, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 90
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
ALL AMERICAN HOMECARE AGENCY INC HEALTH INSURANCE PLAN 2016 453181547 2019-02-08 ALL AMERICAN HOMECARE AGENCY, INC. 377
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-04-01
Business code 621610
Sponsor’s telephone number 7187178800
Plan sponsor’s mailing address ONE WEST 34TH ST. SUITE 401, NEW YORK, NY, 10001
Plan sponsor’s address ONE WEST 34TH ST. SUITE 401, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 90
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
ALL AMERICAN HOMECARE AGENCY INC HEALTH INSURANCE PLAN 2015 453181547 2019-02-14 ALL AMERICAN HOMECARE AGENCY, INC. 339
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-04-01
Business code 621610
Sponsor’s telephone number 7187178800
Plan sponsor’s mailing address ONE WEST 34TH STREET, SUITE 401, NEW YORK, NY, 10001
Plan sponsor’s address ONE WEST 34TH STREET, SUITE 401, NEW YORK, NY, 10001

Number of participants as of the end of the plan year

Active participants 337
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2019-02-14
Name of individual signing ALBERT ISAKOV
Valid signature Filed with authorized/valid electronic signature
ALL AMERICAN HOMECARE WELFARE BENEFIT PLAN 2015 133181547 2016-10-14 ALL AMERICAN HOMECARE AGENCY, INC. 339
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-04-01
Business code 621610
Sponsor’s telephone number 7187178800
Plan sponsor’s mailing address 1113 AVENUE J, BROOKLYN, NY, 11230
Plan sponsor’s address 1113 AVENUE J, BROOKLYN, NY, 11230

Number of participants as of the end of the plan year

Active participants 339
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
ALL AMERICAN HOMECARE WELFARE BENEFIT PLAN 2014 133181547 2016-04-15 ALL AMERICAN HOMECARE AGENCY, INC. 350
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-04-01
Business code 621610
Sponsor’s telephone number 7187178800
Plan sponsor’s mailing address 1113 AVENUE J, BROOKLYN, NY, 11230
Plan sponsor’s address 1113 AVENUE J, BROOKLYN, NY, 11230

Number of participants as of the end of the plan year

Active participants 339
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

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

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)
2014-09-22 2016-04-29 Address 1113 AVENUE J, 2ND FL, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-05-20 2014-09-22 Address 251 EAST 5TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2011-05-20 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
160429000331 2016-04-29 CERTIFICATE OF AMENDMENT 2016-04-29
150504007712 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140924002024 2014-09-24 AMENDMENT TO BIENNIAL STATEMENT 2013-05-01
140922006791 2014-09-22 BIENNIAL STATEMENT 2013-05-01
110520001023 2011-05-20 CERTIFICATE OF INCORPORATION 2011-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-10 No data 1113 AVENUE J, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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: 16 Jan 2025

Sources: New York Secretary of State