Search icon

GENTLE HANDS HOME CARE, LLC

Company Details

Name: GENTLE HANDS HOME CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2012 (12 years ago)
Entity Number: 4309361
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 90-16 171 ST. APT 1E, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 347-571-4802

Phone +1 347-809-4407

DOS Process Agent

Name Role Address
DOREEN CAMPBELL DOS Process Agent 90-16 171 ST. APT 1E, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1451983-DCA Active Business 2012-12-12 2024-05-01

Filings

Filing Number Date Filed Type Effective Date
121017000548 2012-10-17 ARTICLES OF ORGANIZATION 2012-10-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-02 No data 9211 172ND ST, Queens, JAMAICA, NY, 11433 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-24 No data 9211 172ND ST, Queens, JAMAICA, NY, 11433 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-19 No data 9211 172ND ST, Queens, JAMAICA, NY, 11433 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-02 No data 9211 172ND ST, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-18 No data 9211 172ND ST, Queens, JAMAICA, NY, 11433 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-16 No data 9211 172ND ST, Queens, JAMAICA, NY, 11433 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566571 LICENSE REPL INVOICED 2022-12-14 15 License Replacement Fee
3442403 RENEWAL INVOICED 2022-04-28 500 Employment Agency Renewal Fee
3355191 LL VIO INVOICED 2021-07-30 10500 LL - License Violation
3295544 LL VIO CREDITED 2021-02-16 14000 LL - License Violation
3176927 RENEWAL INVOICED 2020-04-25 500 Employment Agency Renewal Fee
3108180 LL VIO INVOICED 2019-10-29 2000 LL - License Violation
2776900 RENEWAL INVOICED 2018-04-17 500 Employment Agency Renewal Fee
2324209 RENEWAL INVOICED 2016-04-12 500 Employment Agency Renewal Fee
1719276 RENEWAL INVOICED 2014-07-01 500 Employment Agency Renewal Fee
1160980 LICENSE INVOICED 2012-12-12 500 Employment Agency Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-02 Hearing Decision CONTRACT NOT GIVEN OR DOES NOT INCLUDE, OR HAVE ATTACHED, THE PROVISIONS OF GBL SECTION 185 AND 186 1 No data 1 No data
2020-10-02 Hearing Decision THE STATEMENT OF JOB CONDITIONS DOES NOT INCLUDE ALL OF THE REQUIRED INFORMATION. 1 No data 1 No data
2020-10-02 Hearing Decision BUSINESS FAILS TO MAKE ITS STATEMENTS OF TERMS AND CONDITIONS AVAILABLE FOR INSPECTION BY DCA 1 No data 1 No data
2020-10-02 Hearing Decision APPLICANT AND/OR EMPLOYER REGISTER DOES NOT INCLUDE ALL OF THE REQUIRED INFORMATION. 1 No data 1 No data
2020-10-02 Hearing Decision BUSINESS FAILS TO PROVIDE APPLICANTS FOR DOMESTIC OR HOUSEHOLD EMPLOYMENT AND/OR THE APPLICANT'S PROSPECTIVE EMPLOYERS WITH A COPY OF THE STATEMENT OF RIGHTS. 1 No data 1 No data
2019-10-18 Pleaded CONTRACT NOT GIVEN OR DOES NOT INCLUDE, OR HAVE ATTACHED, THE PROVISIONS OF GBL SECTION 185 AND 186 1 1 No data No data
2019-10-18 Pleaded BUSINESS DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED APPLICANT INFORMATION. 1 1 No data No data
2019-10-18 Pleaded LICENSEE DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED EMPLOYER INFORMATION. 1 1 No data No data
2019-10-18 Pleaded BUSINESS FAILS TO PROVIDE 'TERMS AND CONDITIONS' DOCUMENT TO EACH APPLICANT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616177409 2020-05-10 0202 PPP 92-11 172ND ST, JAMAICA, NY, 11432
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151900
Loan Approval Amount (current) 151900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 31
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 153997.06
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State