Search icon

LAVIN HOME CARE, INC.

Company Details

Name: LAVIN HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2011 (14 years ago)
Entity Number: 4109609
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 900 ROUTE 111, STE 240, HAUPPAUGE, NY, United States, 11788
Principal Address: 900 WHEELER RD, STE 240, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOME INSTEAD DOS Process Agent 900 ROUTE 111, STE 240, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JAMES LAVIN Chief Executive Officer 900 WHEELER RD, STE 240, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 900 WHEELER RD, STE 240, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-07-31 2023-06-01 Address 900 WHEELER RD, STE 240, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-07-31 2023-06-01 Address 900 ROUTE 111, STE 240, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-07-27 2013-07-31 Address 900 RTE. 111, SUITE 280, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-06-21 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-21 2011-07-27 Address 900 RTE. 111, STE. 200, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000132 2023-06-01 BIENNIAL STATEMENT 2023-06-01
221014002997 2022-10-14 BIENNIAL STATEMENT 2021-06-01
130731002424 2013-07-31 BIENNIAL STATEMENT 2013-06-01
110727000860 2011-07-27 CERTIFICATE OF CHANGE 2011-07-27
110621000637 2011-06-21 CERTIFICATE OF INCORPORATION 2011-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3980437210 2020-04-27 0235 PPP 900 Wheeler Road, Suite 240, HAUPPAUGE, NY, 11788
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88700
Loan Approval Amount (current) 88700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 18
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89742.53
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State