Search icon

ST. XAVIER HOME CARE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. XAVIER HOME CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2013 (12 years ago)
Entity Number: 4481990
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 68-12 YELLOWSTONE BLVD STE AA, FOREST HILLS, NY, United States, 11375

Contact Details

Fax +1 718-640-4469

Phone +1 718-640-4469

Phone +1 718-725-9896

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-12 YELLOWSTONE BLVD STE AA, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
CHRISTEBELLA COCHRAN Chief Executive Officer 68-12 YELLOWSTONE BLVD STE AA, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1225627052
Certification Date:
2021-01-15

Authorized Person:

Name:
TRICIA RAMSINGH
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
2053979-DCA Inactive Business 2017-06-06 2021-03-15
2034959-DCA Inactive Business 2016-03-25 2017-03-15

History

Start date End date Type Value
2024-10-09 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-04 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-04 2024-10-09 Address C/O 75-69 113RD STREET, 2ND FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009001026 2024-10-09 BIENNIAL STATEMENT 2024-10-09
131104000513 2013-11-04 CERTIFICATE OF INCORPORATION 2013-11-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3013253 RENEWAL INVOICED 2019-04-05 200 Dealer in Products for the Disabled License Renewal
2942029 LICENSE REPL INVOICED 2018-12-11 15 License Replacement Fee
2619486 LICENSE INVOICED 2017-06-02 200 Dealer in Products for the Disabled License Fee
2306957 LICENSE INVOICED 2016-03-23 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
109827.00
Total Face Value Of Loan:
109827.00
Date:
2020-05-05
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:
124039.00
Total Face Value Of Loan:
124039.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124039
Current Approval Amount:
124039
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
125696.3
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109827
Current Approval Amount:
109827
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
110326.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State