Search icon

ASSISTED HOME CARE, LLC

Company Details

Name: ASSISTED HOME CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2011 (14 years ago)
Entity Number: 4116643
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3125 EMMONS AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-513-7367

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3125 EMMONS AVENUE, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
190710061669 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703006492 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160315000809 2016-03-15 CERTIFICATE OF AMENDMENT 2016-03-15
150708006465 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130712006038 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110915000187 2011-09-15 CERTIFICATE OF PUBLICATION 2011-09-15
110711000441 2011-07-11 ARTICLES OF ORGANIZATION 2011-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8701037307 2020-05-01 0202 PPP 3125 Emmons Avenue, Brooklyn, NY, 11235
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2244004
Loan Approval Amount (current) 2244004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 273
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2276219.29
Forgiveness Paid Date 2021-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State