Search icon

STERLING CARE HOMECARE SERVICES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING CARE HOMECARE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2015 (10 years ago)
Date of dissolution: 11 Jul 2023
Entity Number: 4792915
ZIP code: 10504
County: Albany
Place of Formation: New York
Address: 2 Byram Brook Place, Armonk, NY, United States, 10504

DOS Process Agent

Name Role Address
STERLING CARE HOMECARE SERVICES LLC DOS Process Agent 2 Byram Brook Place, Armonk, NY, United States, 10504

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

National Provider Identifier

NPI Number:
1750846697

Authorized Person:

Name:
STEVEN KATZ
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
8885143120

History

Start date End date Type Value
2023-07-05 2023-07-11 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-07-05 2023-07-11 Address 2 Byram Brook Place, Armonk, NY, 10504, USA (Type of address: Service of Process)
2022-09-28 2023-07-05 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-07-12 2023-07-05 Address 95 CHURCH STREET, SUITE 310, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2015-07-21 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230711001562 2023-07-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-11
230705002812 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220928019376 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210714002149 2021-07-14 BIENNIAL STATEMENT 2021-07-14
190712060981 2019-07-12 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
59435.00
Total Face Value Of Loan:
59435.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59435
Current Approval Amount:
59435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59839.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State