Search icon

ABJ HOME CARE INC

Company Details

Name: ABJ HOME CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732823
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 120-10 15TH AVENUE STE 1, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-445-0588

Fax +1 718-445-0588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABJ HOME CARE INC DOS Process Agent 120-10 15TH AVENUE STE 1, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
WEI GUO Chief Executive Officer 120-10 15TH AVENUE STE 1, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2023-03-15 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-03-15 Address 120-10 15TH AVENUE SUITE 12, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 120-10 15TH AVENUE STE 1, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2019-03-08 2023-03-15 Address 120-10 15TH AVENUE SUITE 12, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2018-06-26 2023-03-15 Address 120-10 15TH AVE APT 12, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2017-03-02 2019-03-08 Address 5025 202ND ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2017-03-02 2019-03-08 Address 204-27 45 ROAD 2 FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2015-03-26 2018-06-26 Address 5025 202ND ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2015-03-26 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230315003364 2023-03-15 BIENNIAL STATEMENT 2023-03-01
190308060263 2019-03-08 BIENNIAL STATEMENT 2019-03-01
180626000475 2018-06-26 CERTIFICATE OF CHANGE 2018-06-26
180112000526 2018-01-12 CERTIFICATE OF AMENDMENT 2018-01-12
170302007352 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150326010464 2015-03-26 CERTIFICATE OF INCORPORATION 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2992297709 2020-05-01 0202 PPP 12010 15TH AVE STE 12, COLLEGE POINT, NY, 11356
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143500
Loan Approval Amount (current) 143500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 490
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144476.6
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400882 Americans with Disabilities Act - Employment 2024-02-06 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-06
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name PRESSLEY
Role Plaintiff
Name ABJ HOME CARE INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State