Search icon

SUNDANCE HOME CARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNDANCE HOME CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2013 (12 years ago)
Entity Number: 4423197
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 504 Livonia Ave., BROOKLYN, NY, United States, 11207

Contact Details

Fax +1 347-796-1777

Phone +1 347-796-1777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN METELSKY Chief Executive Officer 504 LIVONIA AVE., BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
SUNDANCE HOME CARE, INC DOS Process Agent 504 Livonia Ave., BROOKLYN, NY, United States, 11207

National Provider Identifier

NPI Number:
1760906390
Certification Date:
2023-05-15

Authorized Person:

Name:
MR. STEVEN METELSKY
Role:
ADMINISTARTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7185146434

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 504 LIVONIA AVE., BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 504 LIVONIA AVE., BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-06-01 Address 561 UTICA AVENUE, 2 FL, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230601002368 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230309002154 2023-03-09 BIENNIAL STATEMENT 2021-06-01
200909060633 2020-09-09 BIENNIAL STATEMENT 2019-06-01
130626000442 2013-06-26 CERTIFICATE OF INCORPORATION 2013-06-26

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
965830.00
Total Face Value Of Loan:
965830.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1054800.00
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:
725000.00
Total Face Value Of Loan:
725000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
725000
Current Approval Amount:
725000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
731572.13
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
965830
Current Approval Amount:
965830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
975163.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State