Search icon

PROLIFE HOME CARE, INC.

Company Details

Name: PROLIFE HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4389566
ZIP code: 11214
County: Kings
Place of Formation: New York
Activity Description: Licensed Home Care Services Agency and NYS Medicaid Fiscal Intermediary.
Address: 8718 BAY PKWY 7TH FL, BROOKYN, NY, United States, 11214
Principal Address: 8718 BAY PKWY 7FL, BROOKLYN, NY, United States, 11214

Contact Details

Fax +1 718-232-2777

Phone +1 718-232-2777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROLIFE HOME CARE, INC. DOS Process Agent 8718 BAY PKWY 7TH FL, BROOKYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ANASTASIIA RYBAKOVA Chief Executive Officer 8718 BAY PKWY 7FL, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1356876114

Authorized Person:

Name:
ANASTASIIA RYBAKOVA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182322778

Form 5500 Series

Employer Identification Number (EIN):
462558728
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 8718 BAY PKWY 7FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2013-04-17 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-17 2023-04-03 Address 328 SENATOR STREET, BROOKYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403004604 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210917001089 2021-09-17 BIENNIAL STATEMENT 2021-09-17
170208000010 2017-02-08 ANNULMENT OF DISSOLUTION 2017-02-08
161202000081 2016-12-02 CERTIFICATE OF AMENDMENT 2016-12-02
DP-2233254 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26

USAspending Awards / Financial Assistance

Date:
2022-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-02
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:
869685.00
Total Face Value Of Loan:
869685.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
869685
Current Approval Amount:
869685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
878420.99

Date of last update: 26 Mar 2025

Sources: New York Secretary of State