Search icon

1ST HOME CARE OF NY CORP.

Company Details

Name: 1ST HOME CARE OF NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2014 (11 years ago)
Entity Number: 4543064
ZIP code: 11229
County: Queens
Place of Formation: New York
Address: 1811 KINGS HWY, 2 FL, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 347-523-4127

Fax +1 347-523-4127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1ST HOME CARE OF NY CORP. DOS Process Agent 1811 KINGS HWY, 2 FL, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ROMAN PUSTILNIK Chief Executive Officer 1811 KINGS HWY, 2 FL, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1 HILLEL PL 2 FL, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1811 KINGS HWY, 2 FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-08-01 Address 1 HILLEL PL 2 FL, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-12-05 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-08-01 Address 1 HILLEL PL 2 FL, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2019-08-21 2023-12-05 Address 1601 GRAVESEND NECK RD. #12A, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-03-12 2019-08-21 Address 3440 78TH ST., APT. 2C, JACKSON HEIGHTS, NY, 11372, 2527, USA (Type of address: Service of Process)
2014-03-12 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801040550 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231205003651 2023-12-05 BIENNIAL STATEMENT 2022-03-01
210224060211 2021-02-24 BIENNIAL STATEMENT 2020-03-01
190821000195 2019-08-21 CERTIFICATE OF AMENDMENT 2019-08-21
140312000412 2014-03-12 CERTIFICATE OF INCORPORATION 2014-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6582147400 2020-05-14 0202 PPP 1601 Gravesend Neck Rd, Brooklyn, NY, 11229
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13037.5
Loan Approval Amount (current) 10864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10976.26
Forgiveness Paid Date 2021-06-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State