Search icon

NEW LHCSA HOME HEALTH HOLDINGS, INC.

Company Details

Name: NEW LHCSA HOME HEALTH HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2017 (8 years ago)
Entity Number: 5175783
ZIP code: 10005
County: Bronx
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 CHALLENGER ROAD, SUITE 105, RIDGEFIELD PARK, NJ, United States, 07660

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SIMON SHEMIA Chief Executive Officer 100 CHALLENGER ROAD, SUITE 105, RIDGEFIELD PARK, NJ, United States, 07660

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 100 CHALLENGER ROAD, SUITE 105, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
2020-03-19 2023-11-02 Address 100 CHALLENGER ROAD, SUITE 105, RIDGEFIELD PARK, NJ, 07660, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102004293 2023-11-02 BIENNIAL STATEMENT 2023-07-01
210923002627 2021-09-23 BIENNIAL STATEMENT 2021-09-23
200319060089 2020-03-19 BIENNIAL STATEMENT 2019-07-01
SR-79682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-79681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

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:
3111000.00
Total Face Value Of Loan:
3111000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3111000
Current Approval Amount:
3111000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3144961.75

Date of last update: 24 Mar 2025

Sources: New York Secretary of State