Search icon

CIVILITY HOME CARE, LLC

Headquarter

Company Details

Name: CIVILITY HOME CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 May 2018 (7 years ago)
Date of dissolution: 18 Nov 2024
Entity Number: 5338777
ZIP code: 11228
County: Putnam
Place of Formation: New York
Address: 7014 13TH AVE., SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVE., SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Links between entities

Type:
Headquarter of
Company Number:
1284755
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1104397322
Certification Date:
2022-08-09

Authorized Person:

Name:
DARYN CLARK
Role:
MANAGING MEMBER
Phone:

Taxonomy:

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

Contacts:

Fax:
8452781930

History

Start date End date Type Value
2020-06-01 2024-12-05 Address 7014 13TH AVE., SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-05-10 2020-06-01 Address 155 MAIN ST., STE. 104, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2018-05-10 2024-12-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241205001358 2024-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-18
200601060022 2020-06-01 BIENNIAL STATEMENT 2020-05-01
180814000710 2018-08-14 CERTIFICATE OF PUBLICATION 2018-08-14
180510010012 2018-05-10 ARTICLES OF ORGANIZATION 2018-05-10

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
173588.00
Total Face Value Of Loan:
173604.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16
Current Approval Amount:
173604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176372.15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State