Search icon

HOMETOWN HEALTHCARE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOMETOWN HEALTHCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1976 (49 years ago)
Entity Number: 416598
ZIP code: 12198
County: Saratoga
Place of Formation: New York
Principal Address: 26 CORPORATE DRIVE, HALFMOON, NY, United States, 12065
Address: 63 CREEK ROAD, 26 Corporate Drive, WYNANTSKILL, NY, United States, 12198

Contact Details

Phone +1 518-500-0000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CASEY J. TOOMAJIAN Chief Executive Officer 26 CORPORATE DRIVE, HALFMOON, NY, United States, 12065

Agent

Name Role Address
JAMES H. TOOMAJIAN Agent 26 CORPORATE DR, CLIFTONPARK, NY, 12065

DOS Process Agent

Name Role Address
HOMETOWN HEALTHCARE, INC. DOS Process Agent 63 CREEK ROAD, 26 Corporate Drive, WYNANTSKILL, NY, United States, 12198

Links between entities

Type:
Headquarter of
Company Number:
20241421314
State:
COLORADO

National Provider Identifier

NPI Number:
1427897586
Certification Date:
2024-05-20

Authorized Person:

Name:
ANDREA BECKER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
141586310
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 26 CORPORATE DRIVE, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-24 Address 26 CORPORATE DRIVE, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-12-02 Address 26 CORPORATE DRIVE, HALFMOON, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-12-02 Address 26 CORPORATE DR, CLIFTONPARK, NY, 12065, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241202001454 2024-12-02 BIENNIAL STATEMENT 2024-12-02
241024001442 2024-10-24 BIENNIAL STATEMENT 2024-10-24
210614060626 2021-06-14 BIENNIAL STATEMENT 2020-12-01
181224006065 2018-12-24 BIENNIAL STATEMENT 2018-12-01
171011000621 2017-10-11 CERTIFICATE OF CHANGE 2017-10-11

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
408769.00
Total Face Value Of Loan:
408769.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408769
Current Approval Amount:
408769
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
412128.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State