Search icon

ALWAYS COMPASSIONATE HOME CARE, INC.

Company Details

Name: ALWAYS COMPASSIONATE HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2019 (6 years ago)
Entity Number: 5473650
ZIP code: 06830
County: Nassau
Place of Formation: New York
Address: 15 EAST PUTNAM AVENUE, GREENWICH, CT, United States, 06830
Principal Address: 265 Broadhollow Road, Suite 100, Melville, NY, United States, 11747

Contact Details

Email L.PALEY@ALWAYSCOMPASSIONATE.COM

Phone +1 631-759-9816

Phone +1 888-722-2072

Phone +1 631-759-4500

Phone +1 631-289-6223

Phone +1 631-350-5225

Fax +1 631-759-4500

Phone +1 585-433-0398

Fax +1 585-433-0398

Phone +1 845-440-5145

Fax +1 845-440-5145

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAST PUTNAM AVENUE, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
VICTOR STOLT-NIELSEN HOLTEN Chief Executive Officer 15 EAST PUTNAM AVENUE, GREENWICH, CT, United States, 06831

National Provider Identifier

NPI Number:
1740849595
Certification Date:
2022-05-24

Authorized Person:

Name:
DIANA HAYES
Role:
DIRECTOR OF PATIENT SERVICES
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-01-16 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-01-16 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1000
2023-11-01 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1000
2023-11-01 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-05-15 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
211123000515 2021-11-23 BIENNIAL STATEMENT 2021-11-23
201231000524 2020-12-31 CERTIFICATE OF AMENDMENT 2020-12-31
190111000257 2019-01-11 CERTIFICATE OF INCORPORATION 2019-01-11

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
3332300.00
Total Face Value Of Loan:
3332300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3332300
Current Approval Amount:
3332300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3387838.33

Date of last update: 23 Mar 2025

Sources: New York Secretary of State