Search icon

HOME SLEEP AND RESPIRATORY CARE, LLC

Branch

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-28 No data 333 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-02 No data 423 W 55TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 423 W 55TH ST, Manhattan, NEW YORK, NY, 10019 Licensed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7562058401 2021-02-12 0202 PPS 423 W 55th St, New York, NY, 10019-4460
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61420
Loan Approval Amount (current) 61420
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4460
Project Congressional District NY-12
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61945
Forgiveness Paid Date 2021-12-28
2896547102 2020-04-11 0202 PPP 423 West 55th Street 0.0, New York, NY, 10019-4460
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61420
Loan Approval Amount (current) 61420
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4460
Project Congressional District NY-12
Number of Employees 7
NAICS code 423450
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 Unanswered
Forgiveness Amount 62192.46
Forgiveness Paid Date 2021-07-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State