Search icon

RICHMOND HOME CARE AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHMOND HOME CARE AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2012 (13 years ago)
Entity Number: 4263071
ZIP code: 10304
County: Richmond
Place of Formation: New York
Activity Description: Richmond Home Care Agency provides home care services for aging, sick and disabled clients.
Address: PO BOX 41228, 41228, STATEN ISLAND, NY, United States, 10304
Principal Address: 352 HILLSIDE AVENUE, STATEN ISLAND, NY, United States, 10304

Contact Details

Website http://www.richmondhomecareagency.com

Phone +1 718-273-5211

Fax +1 718-273-5211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD OKEKE Chief Executive Officer 1375 BAY ST, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
RICHMOND HOME CARE AGENCY INC. DOS Process Agent PO BOX 41228, 41228, STATEN ISLAND, NY, United States, 10304

National Provider Identifier

NPI Number:
1760826911
Certification Date:
2020-02-26

Authorized Person:

Name:
RICHARD E OKEKE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182735222

Form 5500 Series

Employer Identification Number (EIN):
462232777
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2017-06-28 2018-11-06 Address 1375 BAY ST, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2012-06-25 2017-06-28 Address 352 HILLSIDE AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230118002340 2023-01-18 BIENNIAL STATEMENT 2022-06-01
200603060083 2020-06-03 BIENNIAL STATEMENT 2020-06-01
181106006432 2018-11-06 BIENNIAL STATEMENT 2018-06-01
170628002045 2017-06-28 BIENNIAL STATEMENT 2016-06-01
170619000292 2017-06-19 ANNULMENT OF DISSOLUTION 2017-06-19

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
311300.00
Total Face Value Of Loan:
311300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311300
Current Approval Amount:
311300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
314003.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State