Name: | SMILE HOMECARE AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2016 (9 years ago) |
Entity Number: | 5026639 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 86 brighton 1 pl 2nd fl, brooklyn, NY, United States, 11235 |
Address: | 86 BRIGHTON 1ST PLACE, FL 2, Fl.2, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 917-420-0301
Phone +1 718-484-7307
Fax +1 718-484-7307
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 BRIGHTON 1ST PLACE, FL 2, Fl.2, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
ELLEN VERNY | Chief Executive Officer | 86 BRIGHTON 1 PL 2ND FL, BROOKLYN, NY, United States, 11235 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-06 | 2024-10-06 | Address | 86 BRIGHTON 1 PL 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-10-06 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-10-10 | 2024-10-06 | Address | 86 BRIGHTON 1ST PLACE, FL 2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2016-10-21 | 2017-10-10 | Address | 4735 BEDFORD AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2016-10-21 | 2024-10-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241006000102 | 2024-10-06 | BIENNIAL STATEMENT | 2024-10-06 |
220207001904 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
171010000118 | 2017-10-10 | CERTIFICATE OF CHANGE | 2017-10-10 |
161021000321 | 2016-10-21 | CERTIFICATE OF INCORPORATION | 2016-10-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State