Search icon

EASY TOUCH HOME CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASY TOUCH HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2017 (8 years ago)
Entity Number: 5166306
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8515 Bay Pkwy, 2nd Floor, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 513-444-9370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8515 Bay Pkwy, 2nd Floor, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ILIAS BAIDJIEV Chief Executive Officer 8515 BAY PKWY, 2ND FLOOR, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1538684824

Authorized Person:

Name:
ILIAS BAIDJIEV
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 8751 18 AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 8515 BAY PKWY, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 1755 EAST 13TH ST., #D3, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 1755 EAST 13TH ST., #D3, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 8515 BAY PKWY, 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327003358 2025-03-27 BIENNIAL STATEMENT 2025-03-27
230616003963 2023-06-16 BIENNIAL STATEMENT 2021-07-01
190801060714 2019-08-01 BIENNIAL STATEMENT 2019-07-01
170707010151 2017-07-07 CERTIFICATE OF INCORPORATION 2017-07-07

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
100000.00
Total Face Value Of Loan:
430000.00
Date:
2020-05-02
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:
235971.00
Total Face Value Of Loan:
235971.00
Date:
2020-04-20
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235971
Current Approval Amount:
235971
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238789.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State