Search icon

ACCESS TO HOME CARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCESS TO HOME CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2011 (14 years ago)
Entity Number: 4118193
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 69 SOUTH STREET, AUBURN, NY, United States, 13021

Contact Details

Fax +1 315-258-2842

Phone +1 315-258-2842

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL R. MCKAY Chief Executive Officer 69 SOUTH STREET, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
ACCESS TO HOME CARE SERVICES, INC. DOS Process Agent 69 SOUTH STREET, AUBURN, NY, United States, 13021

National Provider Identifier

NPI Number:
1992084636

Authorized Person:

Name:
MR. MICHAEL REED MCKAY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3152583770

Form 5500 Series

Employer Identification Number (EIN):
452826728
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-09 2017-07-06 Address 33 WILLIAM STREET, SUITE 3, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2013-07-09 2017-07-06 Address 33 WILLIAM STREET, SUITE 3, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2013-07-09 2017-07-06 Address 33 WILLIAM STREET, SUITE 3, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2011-07-14 2013-07-09 Address 1947 WHITEHEAD LANE, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190708060122 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170706006404 2017-07-06 BIENNIAL STATEMENT 2017-07-01
130709006594 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110714000366 2011-07-14 CERTIFICATE OF INCORPORATION 2011-07-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
443590.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
575000.00
Total Face Value Of Loan:
575000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
575000
Current Approval Amount:
575000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
578623.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State