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

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 4 WEST PROSPECT AVENUE (GROUND FL), MT. VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 280 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, 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 2023-05-11 Address 280 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2018-01-03 2020-08-06 Address 280 NORTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2016-01-05 2023-05-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2014-08-07 2018-01-03 Address 1650 CONEY ISLAND AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2014-08-07 2016-01-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

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
140807000302 2014-08-07 CERTIFICATE OF INCORPORATION 2014-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9882067700 2020-05-01 0202 PPP 1989 Coney Island Ave, Brooklyn, NY, 11223-2328
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1582500
Loan Approval Amount (current) 1582500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2328
Project Congressional District NY-09
Number of Employees 192
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1606721.04
Forgiveness Paid Date 2021-11-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State