Search icon

EASY TOUCH HOME CARE, INC.

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

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 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2025-03-27 Address 8515 BAY PKWY, 2ND FLOOR, BROOKLYN, NY, 11214, 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)
2023-06-16 2025-03-27 Address 8515 Bay Pkwy, 2nd Floor, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2023-06-16 2025-03-27 Address 1755 EAST 13TH ST., #D3, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-08-01 2023-06-16 Address 1755 EAST 13TH ST., #D3, BROOKLYN, NY, 11229, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9220147309 2020-05-01 0202 PPP 1755 E 13TH ST APT D3, BROOKLYN, NY, 11229-1937
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235971
Loan Approval Amount (current) 235971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-1937
Project Congressional District NY-09
Number of Employees 120
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 238789.72
Forgiveness Paid Date 2021-07-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State