Search icon

SILVER LINING HOMECARE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SILVER LINING HOMECARE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2012 (13 years ago)
Entity Number: 4315056
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: Joseph Kahan, 1115 Ave U, Brooklyn, NY, United States, 11223
Address: 1115 avenue u, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 347-921-2232

Phone +1 718-717-8337

Fax +1 718-717-8337

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVER LINING HOMECARE AGENCY, INC. DOS Process Agent 1115 avenue u, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
JACOB JOFFE Chief Executive Officer 1115 AVENUE U, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1548771694
Certification Date:
2021-05-25

Authorized Person:

Name:
JACOB JOFFE
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7187178794

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 1115 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2022-03-29 2025-01-16 Address 1115 avenue u, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2022-03-29 2025-01-16 Address 1115 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2022-03-05 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2022-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250116003978 2025-01-16 BIENNIAL STATEMENT 2025-01-16
210817001742 2021-08-17 BIENNIAL STATEMENT 2021-08-17
220329001037 2021-07-22 CERTIFICATE OF CHANGE BY ENTITY 2021-07-22
210222000235 2021-02-22 CERTIFICATE OF CHANGE 2021-02-22
150106000370 2015-01-06 CERTIFICATE OF AMENDMENT 2015-01-06

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:
1841700.00
Total Face Value Of Loan:
1841700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1841700
Current Approval Amount:
1841700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1858350.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State