Search icon

HCS HOME CARE OF WESTCHESTER, INC.

Company Details

Name: HCS HOME CARE OF WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2014 (11 years ago)
Entity Number: 4618462
ZIP code: 10550
County: Kings
Place of Formation: New York
Address: 4 West Prospect Avenue (Ground Fl), Mt. Vernon, NY, United States, 10550

Contact Details

Phone +1 718-336-7110

Phone +1 914-244-9570

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY SHEMIA Chief Executive Officer 4 WEST PROSPECT AVENUE (GROUND FL), MT. VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
HCS HOME CARE OF WESTCHESTER, INC. DOS Process Agent 4 West Prospect Avenue (Ground Fl), Mt. Vernon, NY, United States, 10550

National Provider Identifier

NPI Number:
1639602642

Authorized Person:

Name:
MRS. AGNES SHEMIA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
3479919801

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 280 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2023-05-11 2023-05-11 Address 4 WEST PROSPECT AVENUE (GROUND FL), MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2020-08-06 2023-05-11 Address 280 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2018-01-03 2020-08-06 Address 280 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511001679 2023-05-11 BIENNIAL STATEMENT 2022-08-01
200806060405 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180803006281 2018-08-03 BIENNIAL STATEMENT 2018-08-01
180103007521 2018-01-03 BIENNIAL STATEMENT 2016-08-01
160105000746 2016-01-05 CERTIFICATE OF AMENDMENT 2016-01-05

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
1582500.00
Total Face Value Of Loan:
1582500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1582500
Current Approval Amount:
1582500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1606721.04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State