Search icon

AMERICAN SENIOR CARE CORP.

Company Details

Name: AMERICAN SENIOR CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2012 (12 years ago)
Entity Number: 4334363
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6813 20TH AVENUE, BROOKLYN, NY, United States, 11204
Principal Address: 6813 20th Avenue, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN SENIOR CARE CORP. DOS Process Agent 6813 20TH AVENUE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
SHENG CHEN Chief Executive Officer 6813 20TH AVENUE, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1053868273

Authorized Person:

Name:
MRS. YUAN ZHEN LI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9293997819

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 6813 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 244 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-19 2024-07-19 Address 244 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240821000485 2024-08-21 AMENDMENT TO BIENNIAL STATEMENT 2024-08-21
240719000873 2024-07-19 BIENNIAL STATEMENT 2024-07-19
141229006258 2014-12-29 BIENNIAL STATEMENT 2014-12-01
121218000340 2012-12-18 CERTIFICATE OF INCORPORATION 2012-12-18

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
38427.00
Total Face Value Of Loan:
38427.00
Date:
2020-04-29
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:
39974.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38427
Current Approval Amount:
38427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38773.25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State