Search icon

ABLE BODY HOMECARE AGENCY OF NY, INC.

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

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)
2021-10-25 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-21 2021-10-26 Name ABLE BODY HOMECARE AGENCY OF NY, INC.
2013-08-16 2015-10-21 Name ABLE BODY HOMECARE, INC.
2013-08-16 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-16 2021-10-26 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
130816000604 2013-08-16 CERTIFICATE OF INCORPORATION 2013-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2386547701 2020-05-01 0202 PPP 425 Stratton Rd, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661107
Loan Approval Amount (current) 661107
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 500
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 668035.77
Forgiveness Paid Date 2021-05-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State