Search icon

CENTERCARE HOME CARE AGENCY LLC

Company Details

Name: CENTERCARE HOME CARE AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2014 (11 years ago)
Entity Number: 4537365
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 31 HUNT COURT, JERICHO, NY, United States, 11753

Contact Details

Phone +1 347-625-8002

Fax +1 347-625-8002

Website www.centercareny.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTERCARE RETIREMENT SAVINGS PLAN 2023 465017503 2024-09-27 CENTERCARE HOME CARE AGENCY LLC 166
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 7189021386
Plan sponsor’s address 136-68 ROOSEVELT AVE,, #728, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing ZACK CHEUNG
Valid signature Filed with authorized/valid electronic signature
CENTERCARE RETIREMENT SAVINGS PLAN 2022 465017503 2023-09-26 CENTERCARE HOME CARE AGENCY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621610
Sponsor’s telephone number 7189021386
Plan sponsor’s address 136-68 ROOSEVELT AVE,, #728, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing ZACK CHEUNG

DOS Process Agent

Name Role Address
CENTERCARE HOME CARE AGENCY LLC DOS Process Agent 31 HUNT COURT, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2014-03-03 2024-05-20 Address 5743 263RD STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240520000378 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220429001958 2022-04-29 BIENNIAL STATEMENT 2022-03-01
140505000182 2014-05-05 CERTIFICATE OF CHANGE 2014-05-05
140429000900 2014-04-29 CERTIFICATE OF PUBLICATION 2014-04-29
140303000354 2014-03-03 ARTICLES OF ORGANIZATION 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731597308 2020-04-30 0202 PPP 13668 ROOSEVELT AVE STE 728, FLUSHING, NY, 11354-5510
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394125
Loan Approval Amount (current) 394125
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5510
Project Congressional District NY-06
Number of Employees 127
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 399446.56
Forgiveness Paid Date 2021-09-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State