Search icon

BAYSHORE HOME HEALTHCARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAYSHORE HOME HEALTHCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2013 (12 years ago)
Entity Number: 4429777
ZIP code: 11768
County: Nassau
Place of Formation: New York
Address: 12 PUPS PATH, FORT SALONGA, NY, United States, 11768
Principal Address: 12 Pups Path, FORT SALONGA, NY, United States, 11768

Contact Details

Phone +1 631-647-9020

Phone +1 718-521-5092

Fax +1 631-647-9020

Fax +1 718-521-5092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA D WILLIAMS HARLEY DOS Process Agent 12 PUPS PATH, FORT SALONGA, NY, United States, 11768

Chief Executive Officer

Name Role Address
PATRICIA HARLEY Chief Executive Officer 55 EAST MAIN STREET, BAYSHORE, NY, United States, 11706

Unique Entity ID

CAGE Code:
7RFM5
UEI Expiration Date:
2020-11-25

Business Information

Division Name:
BAYSHORE HOME HEALTHCARE, INC.
Activation Date:
2019-11-26
Initial Registration Date:
2016-11-14

Commercial and government entity program

CAGE number:
7RFM5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2025-11-16
SAM Expiration:
2021-11-16

Contact Information

POC:
PATRICIA HARLEY
Corporate URL:
bayshorehhc.com

National Provider Identifier

NPI Number:
1801565247
Certification Date:
2021-09-09

Authorized Person:

Name:
PATRICIA HARLEY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6316479020

History

Start date End date Type Value
2013-07-11 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-11 2023-06-02 Address 50 CLINTON STREET STE. 200, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602000909 2023-06-02 BIENNIAL STATEMENT 2021-07-01
130711000966 2013-07-11 CERTIFICATE OF INCORPORATION 2013-07-11

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
392010.00
Total Face Value Of Loan:
392010.00
Date:
2020-05-25
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:
671700.00
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:
400000.00
Total Face Value Of Loan:
400000.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$392,010
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$392,010
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$395,844.18
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $392,006
Utilities: $1
Jobs Reported:
70
Initial Approval Amount:
$400,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,000
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$390,818.62
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $400,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State