Search icon

SAFETY 1ST HOMECARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAFETY 1ST HOMECARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2016 (9 years ago)
Entity Number: 5011214
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 96-14 63RD DRIVE, SUITE 300B, REGO PARK, NY, United States, 11374
Principal Address: 96-14 63rd drive, ste 300b, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 646-577-1110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
nina yushuvayeva Agent 96-14 63RD DRIVE, suite 300b, REGO PARK, NY, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-14 63RD DRIVE, SUITE 300B, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
NINA YUSHUVAYEVA Chief Executive Officer 96-14 63RD DRIVE, STE 300B, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1376062810
Certification Date:
2022-08-23

Authorized Person:

Name:
LARISA YUSHUVA
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
9292050688

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 262 SHOTWELL AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 96-14 63RD DRIVE, STE 300B, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-02-26 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-02-20 Address 262 SHOTWELL AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904001626 2024-09-04 BIENNIAL STATEMENT 2024-09-04
240220003515 2024-02-20 BIENNIAL STATEMENT 2024-02-20
240117001780 2024-01-17 BIENNIAL STATEMENT 2024-01-17
240124002915 2023-12-28 CERTIFICATE OF CHANGE BY ENTITY 2023-12-28
230412001606 2022-05-10 CERTIFICATE OF CHANGE BY ENTITY 2022-05-10

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92400.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
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:
159427.00
Total Face Value Of Loan:
159427.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159427
Current Approval Amount:
159427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161123.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State