Search icon

HOME SLEEP AND RESPIRATORY CARE, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: HOME SLEEP AND RESPIRATORY CARE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2014 (11 years ago)
Branch of: HOME SLEEP AND RESPIRATORY CARE, LLC, Connecticut (Company Number 1066500)
Entity Number: 4548000
ZIP code: 10016
County: New York
Place of Formation: Connecticut
Address: 333 East 34th St, Office 1O, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 888-976-6679

Phone +1 848-229-9111

DOS Process Agent

Name Role Address
PNIKY PATEL DOS Process Agent 333 East 34th St, Office 1O, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1265776520
Certification Date:
2021-10-22

Authorized Person:

Name:
GARY ZAMMIT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
2006020-DCA Active Business 2014-04-09 2025-03-15

History

Start date End date Type Value
2014-03-20 2023-02-27 Address 423 WEST 55TH ST, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227003453 2023-02-27 BIENNIAL STATEMENT 2022-03-01
211029001121 2021-10-29 BIENNIAL STATEMENT 2021-10-29
140909000461 2014-09-09 CERTIFICATE OF PUBLICATION 2014-09-09
140320000664 2014-03-20 APPLICATION OF AUTHORITY 2014-03-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591785 RENEWAL INVOICED 2023-02-01 200 Dealer in Products for the Disabled License Renewal
3296316 RENEWAL INVOICED 2021-02-16 200 Dealer in Products for the Disabled License Renewal
2976683 RENEWAL INVOICED 2019-02-06 200 Dealer in Products for the Disabled License Renewal
2570989 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2001701 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1642426 LICENSE INVOICED 2014-04-03 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
61420.00
Total Face Value Of Loan:
61420.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-11
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:
61420.00
Total Face Value Of Loan:
61420.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61420
Current Approval Amount:
61420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61945
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61420
Current Approval Amount:
61420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62192.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State