Search icon

CIAMBELLA HOME CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIAMBELLA HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2013 (12 years ago)
Entity Number: 4477179
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 1054 Flanders Court, East Amherst, NY, United States, 14051
Principal Address: 3830 Union Road, Suite 2, Cheektowaga, NY, United States, 14225

Contact Details

Phone +1 716-634-2273

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERRY A. CIAMBELLA DOS Process Agent 1054 Flanders Court, East Amherst, NY, United States, 14051

Chief Executive Officer

Name Role Address
PERRY CIAMBELLA Chief Executive Officer 1054 FLANDERS COURT, EAST AMHERST, NY, United States, 14051

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
84H78
UEI Expiration Date:
2019-06-20

Business Information

Doing Business As:
FIRSTLIGHT HOME CARE
Division Name:
CIAMBELLA HOME CARE, INC.
Division Number:
CIAMBELLA
Activation Date:
2018-07-11
Initial Registration Date:
2018-06-20

National Provider Identifier

NPI Number:
1174979306

Authorized Person:

Name:
MR. PERRY ANTHONY CIAMBELLA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 1054 FLANDERS COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2013-10-24 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-24 2024-08-09 Address 326 WOODWARD DRIVE, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809001136 2024-08-09 BIENNIAL STATEMENT 2024-08-09
210805001759 2021-08-05 BIENNIAL STATEMENT 2021-08-05
131105000631 2013-11-05 CERTIFICATE OF AMENDMENT 2013-11-05
131024000171 2013-10-24 CERTIFICATE OF INCORPORATION 2013-10-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
659800.00
Total Face Value Of Loan:
659800.00
Date:
2017-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2016-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
659800
Current Approval Amount:
659800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
667753.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State