Search icon

PEACE AT HOMECARE LLC

Company Details

Name: PEACE AT HOMECARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2014 (11 years ago)
Entity Number: 4615491
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 499 SALT SPRNGS STREET, FAYETTEVILLE, NY, United States, 13066

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEACE AT HOMECARE LLC 401(K) PLAN 2023 814216550 2024-10-08 PEACE AT HOMECARE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 3156635200
Plan sponsor’s address 499 SALT SPRINGS ST., FAYETTEVILLE, NY, 13066

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
PEACE AT HOMECARE LLC 401(K) PLAN 2023 814216550 2025-01-10 PEACE AT HOMECARE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 3156635200
Plan sponsor’s address 499 SALT SPRINGS ST., FAYETTEVILLE, NY, 13066

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2025-01-10
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
PEACE AT HOMECARE LLC 401(K) PLAN 2022 814216550 2023-08-11 PEACE AT HOMECARE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 3156635200
Plan sponsor’s address 499 SALT SPRINGS ST., FAYETTEVILLE, NY, 13066

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing TARA EVANS, FOR TAG RESOURCES
PEACE AT HOMECARE LLC 401(K) PLAN 2021 814216550 2022-06-13 PEACE AT HOMECARE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 3156635200
Plan sponsor’s address 499 SALT SPRINGS ST., FAYETTEVILLE, NY, 13066

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing TARA EVANS

DOS Process Agent

Name Role Address
MOIRA NOBLE DOS Process Agent 499 SALT SPRNGS STREET, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2018-07-06 2024-07-03 Address 499 SALT SPRNGS STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2014-07-31 2018-07-06 Address 7845 KARAKUL LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703003547 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220701003231 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200701060281 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180706006534 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705006052 2016-07-05 BIENNIAL STATEMENT 2016-07-01
160420000252 2016-04-20 CERTIFICATE OF PUBLICATION 2016-04-20
140731010242 2014-07-31 ARTICLES OF ORGANIZATION 2014-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7693477010 2020-04-08 0248 PPP 499 SALT SPRINGS ST, FAYETTEVILLE, NY, 13066-2244
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101315
Servicing Lender Name Empower FCU
Servicing Lender Address 1 Member Way, SYRACUSE, NY, 13212-4030
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAYETTEVILLE, ONONDAGA, NY, 13066-2244
Project Congressional District NY-22
Number of Employees 11
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101315
Originating Lender Name Empower FCU
Originating Lender Address SYRACUSE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28763.62
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State