Search icon

NEW VISION HOME CARE SERVICES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW VISION HOME CARE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2011 (14 years ago)
Entity Number: 4099067
ZIP code: 10532
County: Queens
Place of Formation: New York
Address: 40 SAW HILL RIVER RD STE LL7, HAWTHORNE, NY, United States, 10532

Contact Details

Phone +1 914-449-8021

Fax +1 914-449-8021

DOS Process Agent

Name Role Address
NEW VISION HOME CARE SERVICES, LLC DOS Process Agent 40 SAW HILL RIVER RD STE LL7, HAWTHORNE, NY, United States, 10532

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Unique Entity ID

CAGE Code:
8GFW0
UEI Expiration Date:
2021-01-09

Business Information

Activation Date:
2020-01-16
Initial Registration Date:
2020-01-10

Commercial and government entity program

CAGE number:
8GFW0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2025-12-30
SAM Expiration:
2021-12-30

Contact Information

POC:
SAMUEL FORESTE
Corporate URL:
http://www.nvhcservices.com/

National Provider Identifier

NPI Number:
1548031644
Certification Date:
2024-01-09

Authorized Person:

Name:
MR. SAM FORESTE
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
9149312595

History

Start date End date Type Value
2021-05-18 2023-05-02 Address 40 SAW HILL RIVER RD STE LL7, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2015-08-04 2021-05-18 Address 242-16 SUPERIOR ROAD, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2011-06-13 2015-08-04 Address 84-31 VAN WYCK EXPRESSWAY, 6F, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2011-05-25 2011-06-13 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-05-25 2011-06-13 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003350 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210518060631 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190502061297 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150804006381 2015-08-04 BIENNIAL STATEMENT 2015-05-01
130507006038 2013-05-07 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-08-02
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:
-748016.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-04-29
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$500,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$500,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$506,164.38
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $500,000

Court Cases

Court Case Summary

Filing Date:
2024-10-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VALERA HERNANDEZ
Party Role:
Plaintiff
Party Name:
NEW VISION HOME CARE SERVICES, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State