Search icon

BROOKSIDE HOME CARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BROOKSIDE HOME CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2013 (12 years ago)
Entity Number: 4498821
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 375 SUNRISE HWY, SUITE 10, LYNBROOK, NY, United States, 11563

Contact Details

Phone +1 516-593-5969

Fax +1 516-593-5969

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 SUNRISE HWY, SUITE 10, LYNBROOK, NY, United States, 11563

Agent

Name Role Address
ROBERT CALARCO Agent 375 SUNRISE HWY, SUITE 10, LYNBROOK, NY, 11563

Unique Entity ID

Unique Entity ID:
LBXHA4JBLKH5
CAGE Code:
7UJ91
UEI Expiration Date:
2026-02-11

Business Information

Division Name:
BROOKSIDE HOME CARE INC.
Activation Date:
2025-02-13
Initial Registration Date:
2017-03-10

Commercial and government entity program

CAGE number:
7UJ91
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
ROBERT J. CALARCO
Corporate URL:
http://brooksidehomecare.com/

National Provider Identifier

NPI Number:
1700291366

Authorized Person:

Name:
MR. ROBERT CALARCO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5165848418

History

Start date End date Type Value
2013-12-10 2014-03-20 Address 26 REEVE RD, ROCKVILLE CENTRE, NY, 11570, 1120, USA (Type of address: Registered Agent)
2013-12-10 2014-03-20 Address 26 REEVE RD, ROCKVILLE CENTRE, NY, 11570, 1120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320000207 2014-03-20 CERTIFICATE OF CHANGE 2014-03-20
131210000728 2013-12-10 CERTIFICATE OF INCORPORATION 2013-12-10

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
27385.00
Total Face Value Of Loan:
27385.00
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:
27385.00
Total Face Value Of Loan:
27385.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$27,385
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,635.27
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $27,382
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$27,385
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,566.05
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $27,385

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State