Search icon

PRINCIPLE HOMECARE, LLC

Company Details

Name: PRINCIPLE HOMECARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2015 (9 years ago)
Entity Number: 4857808
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 134 PONINGO ST, PORT CHESTER, NY, United States, 10573

Contact Details

Phone +1 914-893-6099

Phone +1 914-653-0123

DOS Process Agent

Name Role Address
PRINCIPLE HOMECARE, LLC DOS Process Agent 134 PONINGO ST, PORT CHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
151202010253 2015-12-02 ARTICLES OF ORGANIZATION 2015-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2303687409 2020-05-05 0202 PPP 807 Lydig Avenue, Bronx, NY, 10462
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393700
Loan Approval Amount (current) 393700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 108
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398791.13
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407071 Constitutionality of State Statutes 2024-09-18 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 2024-09-18
Termination Date 1900-01-01
Section 1983
Sub Section CV
Status Pending

Parties

Name MCDONALD
Role Defendant
Name PRINCIPLE HOMECARE, LLC
Role Plaintiff

Date of last update: 25 Mar 2025

Sources: New York Secretary of State