Search icon

VIP HOMECARE, INC.

Company Details

Name: VIP HOMECARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2017 (8 years ago)
Entity Number: 5067141
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1858 CORNAGA AVENUE, 2ND FLOOR, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 634 VanDam Street, Valley Stream, NY, United States, 11691

Contact Details

Phone +1 845-570-3821

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1858 CORNAGA AVENUE, 2ND FLOOR, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
YAAKOV JACOBOVITCH Chief Executive Officer 1858 CORNAGA AVENUE, 2ND FLOOR, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1858 CORNAGA AVENUE, 2ND FLOOR, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2019-01-07 2025-01-02 Address 1858 CORNAGA AVENUE, 2ND FLOOR, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2018-10-17 2019-01-07 Address 1858 CORNAGA AVE., 2ND FLOOR, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2017-01-12 2018-10-17 Address 8612 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2017-01-12 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102004242 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230102000261 2023-01-02 BIENNIAL STATEMENT 2023-01-01
220711002051 2022-07-11 BIENNIAL STATEMENT 2021-01-01
190107000220 2019-01-07 CERTIFICATE OF CHANGE 2019-01-07
181017000485 2018-10-17 CERTIFICATE OF CHANGE 2018-10-17
170112000576 2017-01-12 CERTIFICATE OF INCORPORATION 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3705487100 2020-04-12 0202 PPP 18-58 Cornaga Ave,2nd Floor, Queens, NY, 11691
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 966790
Loan Approval Amount (current) 966790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 250
NAICS code 621910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 972218.91
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State