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

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 2024-11-15 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)
2024-07-17 2024-07-17 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
2023-09-15 2023-09-15 Address 38-08 UNION ST, SUITE 2J, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2024-07-17 Address 38-08 UNION ST, SUITE 2J, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-07-17 Address 38-08 UNION ST, SUITE 2J, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-11-01 2023-09-15 Address 38-08 UNION ST, SUITE 2J, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

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
161019010398 2016-10-19 CERTIFICATE OF INCORPORATION 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1883157709 2020-05-01 0202 PPP 3808 Union St Apt 2k, Flushing, NY, 11354
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2441247
Loan Approval Amount (current) 2441247
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 410
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2468959.22
Forgiveness Paid Date 2021-06-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State