Search icon

VIP HOMECARE, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1902324163

Authorized Person:

Name:
YAAKOV M JACOBOVITCH
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
125800.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
966790.00
Total Face Value Of Loan:
966790.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
966790
Current Approval Amount:
966790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
972218.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State