Search icon

HOUSE CALL NURSE PRACTITIONER IN ADULT HEALTH PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: HOUSE CALL NURSE PRACTITIONER IN ADULT HEALTH PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2014 (11 years ago)
Entity Number: 4560787
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 133 E MAIN STREET, UNIT 1B, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
HOUSE CALL NURSE PRACTITIONER IN ADULT HEALTH PLLC DOS Process Agent 133 E MAIN STREET, UNIT 1B, BABYLON, NY, United States, 11702

Unique Entity ID

CAGE Code:
88YL6
UEI Expiration Date:
2020-06-24

Business Information

Activation Date:
2019-06-25
Initial Registration Date:
2019-02-18

Commercial and government entity program

CAGE number:
88YL6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-26
CAGE Expiration:
2024-06-25

Contact Information

POC:
ADEBUKOLA A. ADENIRAN
Corporate URL:
www.careaccessnpny.com

National Provider Identifier

NPI Number:
1184038085
Certification Date:
2020-05-26

Authorized Person:

Name:
ADEBUKOLA A ADENIRAN
Role:
ADULT NURSE PRACTITIONER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6314829911

History

Start date End date Type Value
2023-06-02 2024-04-15 Address 133 E MAIN STREET, UNIT 1B, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2020-04-20 2023-06-02 Address 133 E MAIN STREET, UNIT 1B, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2019-06-07 2020-04-20 Address 400 WEST MAIN STREET, SUITE 328, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2014-04-11 2019-06-07 Address 213 IVY MEADOW CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415000117 2024-04-15 BIENNIAL STATEMENT 2024-04-15
230602002854 2023-06-02 BIENNIAL STATEMENT 2022-04-01
200420060040 2020-04-20 BIENNIAL STATEMENT 2020-04-01
190607060004 2019-06-07 BIENNIAL STATEMENT 2018-04-01
140908000703 2014-09-08 CERTIFICATE OF PUBLICATION 2014-09-08

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
17550.00
Total Face Value Of Loan:
17550.00
Date:
2020-05-25
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:
13800.00
Total Face Value Of Loan:
197000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$17,550
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,550
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,650.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,549
Jobs Reported:
3
Initial Approval Amount:
$18,125
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,125
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,285.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,595
Rent: $4,530

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State