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

Fax +1 631-759-4500

Phone +1 585-433-0398

Fax +1 585-433-0398

Email L.PALEY@ALWAYSCOMPASSIONATE.COM

Phone +1 845-440-5145

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 +1 845-440-5145

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

History

Start date End date Type Value
2024-01-16 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1000
2024-01-16 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
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: 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
2022-11-08 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2022-11-08 2023-05-15 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1000
2022-09-16 2022-11-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1000
2022-09-16 2022-11-08 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8663087102 2020-04-15 0235 PPP 265 Broadhollow Rd Suite 200, MELVILLE, NY, 11747-4833
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3332300
Loan Approval Amount (current) 3332300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-4833
Project Congressional District NY-01
Number of Employees 430
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3387838.33
Forgiveness Paid Date 2021-12-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State