Search icon

NEW VISION HOME CARE SERVICES, LLC

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

Fax +1 914-449-8021

Phone +1 914-449-8021

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LL2KLLTBV5G3 2021-12-30 37 SAW MILL RIVER RD STE 200, HAWTHORNE, NY, 10532, 1563, USA 37 SAW MILL RIVER RD STE 200, HAWTHORNE, NY, 10532, 1563, USA

Business Information

URL http://www.nvhcservices.com/
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2020-12-30
Initial Registration Date 2020-01-10
Entity Start Date 2011-09-11
Fiscal Year End Close Date Mar 01

Service Classifications

NAICS Codes 621610, 623312, 624120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SAMUEL FORESTE
Role PRESIDENT
Address 37 SAW MILL RIVER RD SUITE 200, HAWTHORNE, NY, 10532, USA
Government Business
Title PRIMARY POC
Name SAMUEL FORESTE
Role PRESIDENT
Address 37 SAW MILL RIVER RD SUITE 200, HAWTHORNE, NY, 10532, USA
Past Performance Information not Available

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

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
110817000316 2011-08-17 CERTIFICATE OF PUBLICATION 2011-08-17
110613000541 2011-06-13 CERTIFICATE OF CHANGE 2011-06-13
110525000605 2011-05-25 ARTICLES OF ORGANIZATION 2011-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4228617310 2020-04-29 0202 PPP 376 Saw Mill River Road Suite 200, Elmsford, NY, 10523
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 500000
Loan Approval Amount (current) 500000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Elmsford, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 52
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 506164.38
Forgiveness Paid Date 2021-07-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State