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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROLIFE HOME CARE, INC. INCENTIVE SAVINGS PLAN 2022 462558728 2023-10-16 PROLIFE HOME CARE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 7182322777
Plan sponsor’s address 8718 BAY PARKWAY, 7TH FLOOR, BROOKLYN, NY, 11214

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

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
130417000188 2013-04-17 CERTIFICATE OF INCORPORATION 2013-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2411167708 2020-05-01 0202 PPP 7701 BAY PKWY STE 1F, BROOKLYN, NY, 11214
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 869685
Loan Approval Amount (current) 869685
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 315
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 878420.99
Forgiveness Paid Date 2021-05-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State