Search icon

TRI-BOROUGH CERTIFIED HEALTH SYSTEMS OF NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-BOROUGH CERTIFIED HEALTH SYSTEMS OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2011 (14 years ago)
Entity Number: 4162850
ZIP code: 11203
County: Kings
Place of Formation: New York
Activity Description: Family Care Certified Services (FCCS) a Certified Home Health Agency (CHHA) is a multifaceted organization. FCCS delivers services that are quality managed, cost-effective, culturally sensitive, and extend the benefits of post acute care to patients who require medical services generally associated with hospitalization or nursing home placement in the following geographical locations- Brooklyn, Queens, Nassau and the Bronx.
Address: 1414 UTICA AVE., BROOKLYN, NY, United States, 11203

Contact Details

Website http://www.familycarecertifiedservices.com

Phone +1 718-745-7508

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1414 UTICA AVE., BROOKLYN, NY, United States, 11203

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KENRICK CORT
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P1839827

Unique Entity ID

Unique Entity ID:
MYMBBXGP3BM7
CAGE Code:
75DB3
UEI Expiration Date:
2025-12-12

Business Information

Division Name:
TRI-BOROUGH CERTIFIED HEALTH SYSTEMS OF NEW YORK, LLC
Activation Date:
2024-12-16
Initial Registration Date:
2014-06-23

Commercial and government entity program

CAGE number:
75DB3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
KENRICK CORT

National Provider Identifier

NPI Number:
1811324783
Certification Date:
2022-05-05

Authorized Person:

Name:
MR. KENRICK CORT
Role:
CEO/PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2012-01-09 2012-04-09 Name TRI-BOROUGH CERTIFIED HEALTH CARE SYSTEMS, LLC
2011-12-22 2012-01-09 Name TRI-BOROUGH CERTIFIED HEALTH CARE, LLC
2011-11-07 2011-12-22 Name TRI-BOROUGH CERTIFIED HEATH CARE, LLC
2011-11-07 2023-11-21 Address 1414 UTICA AVE., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121003672 2023-11-21 BIENNIAL STATEMENT 2023-11-01
220426002309 2022-04-26 BIENNIAL STATEMENT 2021-11-01
191115060235 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171130006169 2017-11-30 BIENNIAL STATEMENT 2017-11-01
151104006698 2015-11-04 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$585,600
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$585,600
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $585,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State