Search icon

QUEENS HOME CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2011 (14 years ago)
Entity Number: 4150812
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 67-12 YELLOWSTONE BOULEVARD, S, STE. A6, Forest Hills, NY, United States, 11375
Principal Address: 67-12 YELLOWSTONE BLVD, SUITE A6, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUEENS HOME CARE, INC. DOS Process Agent 67-12 YELLOWSTONE BOULEVARD, S, STE. A6, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
ILAN DAVID Chief Executive Officer 67-12 YELLOWSTONE BLVD, SUITE A6, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
453574824
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-08 2017-10-05 Address 67-12 YELLOWSTONE BLVD., STE. A6, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-10-24 2017-10-05 Address 102-40A 67TH DRIVE, SUITE C2, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2013-10-24 2017-10-05 Address 102-40A 67TH DRIVE, SUITE C2, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2013-10-24 2016-09-08 Address 102-40A 67TH DRIVE, C2, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2011-10-06 2013-10-24 Address 16 PARKWAY DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221109003825 2022-11-09 BIENNIAL STATEMENT 2021-10-01
171005006275 2017-10-05 BIENNIAL STATEMENT 2017-10-01
160908000743 2016-09-08 CERTIFICATE OF CHANGE 2016-09-08
151014006079 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131024006413 2013-10-24 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
263095.00
Total Face Value Of Loan:
263095.00
Date:
2020-05-02
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:
247100.00
Total Face Value Of Loan:
247100.00
Date:
2020-04-28
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:
247100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247100
Current Approval Amount:
247100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
249069.94
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
263095
Current Approval Amount:
263095
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
264629.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State