Search icon

BEST PROFESSIONAL HOME CARE AGENCY INC.

Company Details

Name: BEST PROFESSIONAL HOME CARE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2012 (13 years ago)
Entity Number: 4236352
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1615 Quentin Rd, Suite A 1, Brooklyn, NY, United States, 11229

Contact Details

Phone +1 718-360-1377

Fax +1 718-360-1377

Phone +1 347-425-2508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN SMITH DOS Process Agent 1615 Quentin Rd, Suite A 1, Brooklyn, NY, United States, 11229

Chief Executive Officer

Name Role Address
SUSAN SMITH Chief Executive Officer 1615 QUENTIN RD, SUITE A 1, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1629504576

Authorized Person:

Name:
SUSAN SMITH
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
3474622500

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1615 QUENTIN RD, SUITE A 1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 2370 OCEAN AVE, APT 3 M, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2014-04-14 2024-11-01 Address 2370 OCEAN AVE, APT 3 M, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2014-04-14 2024-11-01 Address 2370 OCEAN AVE, APT 3 M, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-04-25 2014-04-14 Address 1002 DITMAS AVE 2J, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037471 2024-11-01 BIENNIAL STATEMENT 2024-11-01
140414006840 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120425000797 2012-04-25 CERTIFICATE OF INCORPORATION 2012-04-25

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
1141998.00
Total Face Value Of Loan:
1141998.00
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:
475627.00
Total Face Value Of Loan:
475627.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
475627
Current Approval Amount:
475627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
479907.64
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1141998
Current Approval Amount:
1141998
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1148278.99

Date of last update: 26 Mar 2025

Sources: New York Secretary of State