Search icon

ELDER HOME CARE LLC

Headquarter

Company Details

Name: ELDER HOME CARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2015 (10 years ago)
Entity Number: 4700926
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 51A CRESCENT ROAD, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 917-282-5278

Links between entities

Type Company Name Company Number State
Headquarter of ELDER HOME CARE LLC, CONNECTICUT 1351688 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELDER HOME CARE LLC 401(K) PLAN 2023 472946089 2024-01-23 ELDER HOME CARE LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 5164055910
Plan sponsor’s address 215 E. MAIN STREET -SUITE 200B, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-01-23
Name of individual signing MATTHEW RUSSO
ELDER HOME CARE LLC 401(K) PLAN 2022 472946089 2023-04-04 ELDER HOME CARE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 5164055910
Plan sponsor’s address 215 E. MAIN STREET -SUITE 200B, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing MATTHEW RUSSO
ELDER HOME CARE LLC 401(K) PLAN 2021 472946089 2022-01-12 ELDER HOME CARE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 5164055910
Plan sponsor’s address 215 E. MAIN STREET -SUITE 200B, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2022-01-12
Name of individual signing MATTHEW RUSSO
ELDER HOME CARE LLC 401(K) PLAN 2020 472946089 2021-04-06 ELDER HOME CARE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 5164055910
Plan sponsor’s address 215 E. MAIN STREET -SUITE 200B, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing MATTHEW RUSSO

DOS Process Agent

Name Role Address
PAM RUSSO DOS Process Agent 51A CRESCENT ROAD, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
150408000446 2015-04-08 CERTIFICATE OF PUBLICATION 2015-04-08
150127010250 2015-01-27 ARTICLES OF ORGANIZATION 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6077457300 2020-04-30 0235 PPP 215 East Main Street, Huntington, NY, 11743
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68280
Loan Approval Amount (current) 68280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68983.38
Forgiveness Paid Date 2021-05-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State