Search icon

BAYSHORE HOME HEALTHCARE, INC.

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 +1 718-521-5092

Phone +1 631-647-9020

Fax +1 631-647-9020

Fax +1 718-521-5092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RFM5 Active Non-Manufacturer 2016-11-30 2024-03-03 2025-11-16 2021-11-16

Contact Information

POC PATRICIA HARLEY
Phone +1 631-513-0607
Address 55 E MAIN ST, BAY SHORE, NY, 11706 8366, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8817238306 2021-01-30 0235 PPS 55 E Main St, Bay Shore, NY, 11706-8366
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392010
Loan Approval Amount (current) 392010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8366
Project Congressional District NY-02
Number of Employees 45
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 395844.18
Forgiveness Paid Date 2022-02-03
1254177309 2020-04-28 0235 PPP 55 east main street, bayshore, NY, 11706
Loan Status Date 2024-02-13
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400000
Loan Approval Amount (current) 400000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address bayshore, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 70
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 390818.62
Forgiveness Paid Date 2021-12-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State