Search icon

HELPING U HOMECARE, INC.

Company Details

Name: HELPING U HOMECARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2014 (11 years ago)
Entity Number: 4637481
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1897 3RD AVENUE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 917-793-1300

Fax +1 917-793-1300

Email INTAKE@HELPINGUHOMECARE.COM

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MESH Chief Executive Officer 1897 3RD AVENUE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
HELPING U HOMECARE, INC. DOS Process Agent 1897 3RD AVENUE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2023-03-21 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-07 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-18 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-03 2020-11-04 Address 111 EAST 125TH STREET, 1ST FLOOR, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2019-05-03 2020-11-04 Address 111 EAST 125TH STREET, 1ST FLOOR, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2014-09-17 2019-05-03 Address C/O 251 E 5TH ST UNIT 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2014-09-17 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230109001152 2023-01-09 BIENNIAL STATEMENT 2022-09-01
201104061215 2020-11-04 BIENNIAL STATEMENT 2020-09-01
190703002068 2019-07-03 BIENNIAL STATEMENT 2018-09-01
190503000118 2019-05-03 CERTIFICATE OF CHANGE 2019-05-03
151106000172 2015-11-06 CERTIFICATE OF AMENDMENT 2015-11-06
140917000145 2014-09-17 CERTIFICATE OF INCORPORATION 2014-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9962917009 2020-04-09 0202 PPP 111 E 125TH STREET, NEW YORK, NY, 10035-1614
Loan Status Date 2021-10-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2128400
Loan Approval Amount (current) 2128400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-1614
Project Congressional District NY-13
Number of Employees 425
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2158079.36
Forgiveness Paid Date 2021-09-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706071 Fair Labor Standards Act 2017-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-11
Termination Date 2018-05-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name HENDRICKS-ARJUNE
Role Plaintiff
Name HELPING U HOMECARE, INC.
Role Defendant
1906798 Fair Labor Standards Act 2019-07-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-22
Termination Date 2020-07-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name DOUGLAS
Role Plaintiff
Name HELPING U HOMECARE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State