Search icon

HOME SWEET HOMECARE, INC.

Company Details

Name: HOME SWEET HOMECARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2016 (9 years ago)
Entity Number: 4976295
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 183 OLD WILMOT ROAD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME SWEET HOMECARE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 300957739 2022-05-04 HOME SWEET HOMECARE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9148042395
Plan sponsor’s address 183 OLD WILMOT RD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing EDWARD ROJAS
HOME SWEET HOMECARE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 300957739 2021-07-14 HOME SWEET HOMECARE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9148042395
Plan sponsor’s address 183 OLD WILMOT RD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing EDWARD ROJAS
HOME SWEET HOMECARE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 300957739 2020-06-12 HOME SWEET HOMECARE INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9148042395
Plan sponsor’s address 183 OLD WILMOT RD, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
GINA M. FRANCIAMORE Agent 183 OLD WILMOT ROAD, SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 OLD WILMOT ROAD, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
160712000635 2016-07-12 CERTIFICATE OF INCORPORATION 2016-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083357701 2020-05-01 0202 PPP 183 OLD WILMOT RD, SCARSDALE, NY, 10583
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14957
Loan Approval Amount (current) 14957
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 40
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15146.33
Forgiveness Paid Date 2021-08-10
2403248508 2021-02-20 0202 PPS 183 Old Wilmot Rd, Scarsdale, NY, 10583-6162
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19237
Loan Approval Amount (current) 19237
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-6162
Project Congressional District NY-16
Number of Employees 3
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19366.35
Forgiveness Paid Date 2021-10-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State