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

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
2020-07-09 2024-04-09 Address 1989 CONEY ISLAND AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2020-07-09 2024-04-09 Address 1989 CONEY ISLAND AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2018-01-03 2020-07-09 Address 118 A BATTERY AVE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2014-08-14 2020-07-09 Address 118 A BATTERY AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2012-07-06 2018-01-03 Address 1650 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

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
120706000697 2012-07-06 CERTIFICATE OF INCORPORATION 2012-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8347827206 2020-04-28 0202 PPP 2003 Coney Island Ave, BROOKLYN, NY, 11223-0001
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3565000
Loan Approval Amount (current) 3565000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 250
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2039672.23
Forgiveness Paid Date 2022-03-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State