Search icon

DHCARE NY LLC

Company Details

Name: DHCARE NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2016 (8 years ago)
Entity Number: 5039613
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5030 65TH PLACE, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 646-732-2427

DOS Process Agent

Name Role Address
DHCARE NY LLC DOS Process Agent 5030 65TH PLACE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2016-11-16 2024-03-26 Address 5030 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001442 2024-03-26 BIENNIAL STATEMENT 2024-03-26
210224060084 2021-02-24 BIENNIAL STATEMENT 2020-11-01
190801000243 2019-08-01 CERTIFICATE OF PUBLICATION 2019-08-01
161116010409 2016-11-16 ARTICLES OF ORGANIZATION 2016-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4139227309 2020-04-29 0202 PPP 172-15 Hillside Ave, Jamaica, NY, 11432
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3035670
Loan Approval Amount (current) 3035670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 500
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3064280.15
Forgiveness Paid Date 2021-04-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State