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
Name | Role | Address |
---|---|---|
YEDE WEISS | Chief Executive Officer | 222 NY-59 SUITE 302, SUFFERN NY 10901, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
COMMITTED HOME CARE INC | DOS Process Agent | 222 NY-59 Suite 302, 201, Suffern, NY, United States, 10901 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State