Search icon

ABEST CARE INC

Company Details

Name: ABEST CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2016 (9 years ago)
Entity Number: 5025650
ZIP code: 92108
County: Queens
Place of Formation: New York
Address: 3131 camino del rio n., suite 650, SAN DIEGO, CA, United States, 92108
Principal Address: 38-08 UNION ST, SUITE 2J, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-365-9278

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TPC ABI, LLC DOS Process Agent 3131 camino del rio n., suite 650, SAN DIEGO, CA, United States, 92108

Chief Executive Officer

Name Role Address
RACHEL GREEN Chief Executive Officer 38-08 UNION ST, SUITE 2J, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1952852113

Authorized Person:

Name:
CHANGSHENG CHEN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 38-08 UNION ST, SUITE 2J, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 38-08 UNION ST, SUITE 2J, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-11-15 Address 3131 camino del rio n., suite 650, SAN DIEGO, CA, 92108, USA (Type of address: Service of Process)
2024-07-17 2024-11-15 Address 38-08 UNION ST, SUITE 2J, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241115003488 2024-11-15 BIENNIAL STATEMENT 2024-11-15
240717003629 2024-07-15 RESTATED CERTIFICATE 2024-07-15
230915000262 2023-09-15 BIENNIAL STATEMENT 2022-10-01
220412003170 2022-04-12 BIENNIAL STATEMENT 2020-10-01
181101007218 2018-11-01 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
2441247.00
Total Face Value Of Loan:
2441247.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2441247
Current Approval Amount:
2441247
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2468959.22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State