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

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 2024-08-21 Address 244 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
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
2024-07-19 2024-08-21 Address 6813 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-08-21 Address 6813 20th Avenue, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2024-07-19 2024-07-19 Address 6813 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2014-12-29 2024-07-19 Address 244 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162538600 2021-03-23 0202 PPP 6813 20th Ave, Brooklyn, NY, 11204-4504
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38427
Loan Approval Amount (current) 38427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-4504
Project Congressional District NY-11
Number of Employees 9
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38773.25
Forgiveness Paid Date 2022-02-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State