Search icon

INTERIM HEALTHCARE OF BINGHAMTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERIM HEALTHCARE OF BINGHAMTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1979 (46 years ago)
Entity Number: 547582
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 6066 lisi gardens drive, north syracuse, NY, United States, 13212
Principal Address: 3502 JAMES STREET, SYRACUSE, NY, United States, 13206

Contact Details

Website www.interimhealthcare.com

Fax +1 607-722-6461

Phone +1 607-722-6461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERIM HEALTHCARE OF BINGHAMTON, INC. DOS Process Agent 6066 lisi gardens drive, north syracuse, NY, United States, 13212

Chief Executive Officer

Name Role Address
JASON C BYRNES Chief Executive Officer 3502 JAMES STREET, SYRACUSE, NY, United States, 13206

National Provider Identifier

NPI Number:
1740232479

Authorized Person:

Name:
MS. SALLY V. HOFFMAN
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
6077710116

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 3502 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 3502 JAMES STREET, SYRACUSE, NY, 13206, 2349, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-07-25 Address 3502 JAMES STREET, SYRACUSE, NY, 13206, 2349, USA (Type of address: Service of Process)
2019-04-03 2024-07-25 Address 3502 JAMES STREET, SYRACUSE, NY, 13206, 2349, USA (Type of address: Chief Executive Officer)
2019-04-03 2021-03-02 Address 3502 JAMES STREET, SYRACUSE, NY, 13206, 2349, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240725001896 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210302061353 2021-03-02 BIENNIAL STATEMENT 2021-03-01
20190513034 2019-05-13 ASSUMED NAME LLC INITIAL FILING 2019-05-13
190403060116 2019-04-03 BIENNIAL STATEMENT 2019-03-01
180530006196 2018-05-30 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-01
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:
318315.00
Total Face Value Of Loan:
318315.00
Date:
2020-04-07
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:
327500.00
Total Face Value Of Loan:
327500.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318315
Current Approval Amount:
318315
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
322963.27
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327500
Current Approval Amount:
327500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
331250.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State