Search icon

COMMITTED HOME CARE INC

Company Details

Name: COMMITTED HOME CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2017 (8 years ago)
Entity Number: 5083006
ZIP code: 10901
County: Orange
Place of Formation: New York
Address: 222 NY-59 Suite 302, 201, Suffern, NY, United States, 10901
Principal Address: 222 NY-59 Suite 302, Suffern, NY, United States, 10901

Contact Details

Phone +1 845-537-0549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEDE WEISS Chief Executive Officer 222 NY-59 SUITE 302, SUFFERN NY 10901, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
COMMITTED HOME CARE INC DOS Process Agent 222 NY-59 Suite 302, 201, Suffern, NY, United States, 10901

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 222 NY-59, SUITE 302, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 353 NY 17, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 222 NY-59 SUITE 302, SUFFERN NY 10901, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-03-31 Address 353 NY 17, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-03-31 Address 222 NY-59 SUITE 302, SUFFERN NY 10901, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 222 NY-59 SUITE 302, SUFFERN NY 10901, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 353 NY 17, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2024-08-19 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-19 2025-03-31 Address 222 NY-59 Suite 302, 201, Suffern, NY, 10901, USA (Type of address: Service of Process)
2023-03-13 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250331002853 2025-03-31 BIENNIAL STATEMENT 2025-03-31
240819002143 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210209060225 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190208060470 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170209010238 2017-02-09 CERTIFICATE OF INCORPORATION 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1860527307 2020-04-28 0202 PPP 22 Rt 59, SUFFERN, NY, 10901
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4714500
Loan Approval Amount (current) 4714500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 500
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45621
Originating Lender Name Provident Bank
Originating Lender Address Newfoundland, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4766097.58
Forgiveness Paid Date 2021-06-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State