Search icon

ABLE BODY HOMECARE AGENCY OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABLE BODY HOMECARE AGENCY OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4446914
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 425 Stratton Rd., NEW ROCHELLE, NY, United States, 10804
Principal Address: 2930 Westchester Ave., 2nd Fl., Bronx, NY, United States, 10461

Contact Details

Phone +1 718-828-1900

Fax +1 718-828-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 Stratton Rd., NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
DAVID REYES Chief Executive Officer 2930 WESTCHESTER AVE., 2ND FL., BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1003300997

Authorized Person:

Name:
MR. DAVID REYES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7184277996

History

Start date End date Type Value
2024-04-02 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2024-04-02 Address 425 stratton road, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2021-10-28 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-26 2021-10-28 Address C/O 1429 HOBART AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402001091 2024-04-02 BIENNIAL STATEMENT 2024-04-02
211028002110 2021-10-28 CERTIFICATE OF CHANGE BY ENTITY 2021-10-28
211026000973 2021-10-25 CERTIFICATE OF PAYMENT OF TAXES 2021-10-25
DP-2238983 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
151021000165 2015-10-21 CERTIFICATE OF AMENDMENT 2015-10-21

USAspending Awards / Financial Assistance

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:
661107.00
Total Face Value Of Loan:
661107.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
661107
Current Approval Amount:
661107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
668035.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State