Search icon

COMPANION ANGELS HOME CARE SOLUTIONS LLC

Company Details

Name: COMPANION ANGELS HOME CARE SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2013 (11 years ago)
Entity Number: 4494284
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 855-469-7777

Fax +1 855-469-7777

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
170120000571 2017-01-20 CERTIFICATE OF AMENDMENT 2017-01-20
131224000443 2013-12-24 CERTIFICATE OF AMENDMENT 2013-12-24
131202000176 2013-12-02 ARTICLES OF ORGANIZATION 2013-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6212338005 2020-06-30 0202 PPP 2117A Williamsbridge Road, Bronx, NY, 10461
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Bronx, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 10
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State