Search icon

FOLEY NURSING AGENCY, INC.

Company Details

Name: FOLEY NURSING AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1978 (47 years ago)
Entity Number: 515250
ZIP code: 10065
County: New York
Place of Formation: New York
Principal Address: 814 PAVONIA AVE JERSEY CITY, New Jersey, NJ, United States, 07306
Address: 790 Madison Avenue, Suite 503, NEW YORK, NY, United States, 10065

Contact Details

Phone +1 212-794-9666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOLEY NURSING AGENCY, INC. DOS Process Agent 790 Madison Avenue, Suite 503, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
SOULEYMANE FAYE Chief Executive Officer FOLEY NURSING AGENCY INC. 790 MADISON AVENUE, SUITE 503, NEW YORK, NY, United States, 10065

Licenses

Number Status Type Date End date
2106919-DCA Active Business 2022-06-22 2024-05-01
0764247-DCA Inactive Business 2004-04-01 2022-05-01

History

Start date End date Type Value
1978-10-11 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220428004058 2022-04-28 BIENNIAL STATEMENT 2020-10-01
20150331046 2015-03-31 ASSUMED NAME LLC INITIAL FILING 2015-03-31
A522086-5 1978-10-11 CERTIFICATE OF INCORPORATION 1978-10-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-07 No data 790 MADISON AVE, Manhattan, NEW YORK, NY, 10065 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-19 No data 790 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-14 No data 790 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 790 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-27 No data 790 MADISON AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3447445 LICENSE INVOICED 2022-05-16 500 Employment Agency Fee
3336051 LICENSE REPL INVOICED 2021-06-07 15 License Replacement Fee
3166901 RENEWAL INVOICED 2020-03-05 500 Employment Agency Renewal Fee
2760125 RENEWAL INVOICED 2018-03-16 500 Employment Agency Renewal Fee
2584483 LL VIO INVOICED 2017-04-03 500 LL - License Violation
2318431 RENEWAL INVOICED 2016-04-05 500 Employment Agency Renewal Fee
1643576 RENEWAL INVOICED 2014-04-04 500 Employment Agency Renewal Fee
185642 LL VIO INVOICED 2012-07-16 1500 LL - License Violation
1270612 RENEWAL INVOICED 2012-04-26 500 Employment Agency Renewal Fee
1270613 RENEWAL INVOICED 2010-04-09 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-27 Settlement (Pre-Hearing) FAILURE TO PROVIDE DOMESTIC OR HOUSEHOLD JOB APPLICANTS WITH WRITTEN STATEMENT OF JOB CONDITIONS, OR FAILED TO INCLUDE ALL REQUIRED ELEMENTS 1 1 No data No data
2017-02-27 Settlement (Pre-Hearing) FAILURE TO PROVIDE DOMESTIC OR HOUSEHOLD APPLICANTS WITH STATEMENT OF EMPLOYEE RIGHTS AND EMPLOYER OBLIGATIONS, OR FAILED TO INCLUDE ALL REQUIRED ELEMENTS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6046438004 2020-06-29 0202 PPP 790 Madison Avenue, New York, NY, 10021
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46800
Loan Approval Amount (current) 46800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 561311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47268
Forgiveness Paid Date 2021-07-19
5300408302 2021-01-25 0202 PPS 790 Madison Ave, New York, NY, 10065-6124
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43800
Loan Approval Amount (current) 43800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-6124
Project Congressional District NY-12
Number of Employees 3
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44160
Forgiveness Paid Date 2021-12-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State