Search icon

HCS CERTIFIED HOME CARE NY, INC.

Company Details

Name: HCS CERTIFIED HOME CARE NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2012 (13 years ago)
Entity Number: 4267829
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1989 Coney Island Ave, Brooklyn, NY, United States, 11223
Principal Address: 1989 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SHEMIA Chief Executive Officer 1989 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
HCS CERTIFIED HOME CARE NY, INC. DOS Process Agent 1989 Coney Island Ave, Brooklyn, NY, United States, 11223

National Provider Identifier

NPI Number:
1568886653

Authorized Person:

Name:
ANNA MIRONOVA
Role:
VP OF FINANCE
Phone:

Taxonomy:

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

Contacts:

Fax:
7189076462

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 1989 CONEY ISLAND AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-04-05 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-05-29 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-05-06 2023-05-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-04-06 2023-05-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240409001628 2024-04-09 BIENNIAL STATEMENT 2024-04-09
200709061593 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702007830 2018-07-02 BIENNIAL STATEMENT 2018-07-01
180103007511 2018-01-03 BIENNIAL STATEMENT 2016-07-01
140814006585 2014-08-14 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

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:
3565000.00
Total Face Value Of Loan:
3565000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3565000
Current Approval Amount:
3565000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2039672.23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State