Search icon

SAFETY 1ST HOMECARE, INC.

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

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 2024-09-04 Address 96-14 63RD DRIVE, SUITE 300B, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2024-02-20 2024-09-04 Address 96-14 63RD DRIVE, suite 300b, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)
2024-02-20 2024-02-20 Address 262 SHOTWELL AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 96-14 63RD DRIVE, STE 300B, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-09-04 Address 96-14 63RD DRIVE, STE 300B, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-09-04 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
220208003371 2022-02-08 BIENNIAL STATEMENT 2022-02-08
160920000552 2016-09-20 CERTIFICATE OF INCORPORATION 2016-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2455617409 2020-05-05 0202 PPP 262 shotwell ave, Staten Island, NY, 10312
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159427
Loan Approval Amount (current) 159427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 40
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161123.13
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State