Search icon

AFFIRMED HOME CARE, INC.

Company Details

Name: AFFIRMED HOME CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2019 (6 years ago)
Entity Number: 5585027
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 730 W. 35th Street, New York, NY, United States, 10018

Contact Details

Phone +1 516-323-8600

Fax +1 516-323-8600

Phone +1 212-423-5611

Fax +1 212-423-5611

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
RICHARD ANTONOFF Chief Executive Officer 730 W. 35TH STREET, NEW YORK, NY, United States, 10018

National Provider Identifier

NPI Number:
1396431888
Certification Date:
2024-03-14

Authorized Person:

Name:
JENNIFER A ALICANDRI
Role:
SENIOR VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9173883180

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 730 W. 35TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 70 W36TH STREET 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-05-06 Address 730 W. 35TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-05-06 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-04-17 2025-05-06 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250506000374 2025-05-05 AMENDMENT TO BIENNIAL STATEMENT 2025-05-05
240417003614 2024-04-04 CERTIFICATE OF CHANGE BY ENTITY 2024-04-04
230825002695 2023-08-25 BIENNIAL STATEMENT 2023-07-01
190710000661 2019-07-10 APPLICATION OF AUTHORITY 2019-07-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
805300.00
Total Face Value Of Loan:
749500.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
805300
Current Approval Amount:
749500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
757672.63

Date of last update: 23 Mar 2025

Sources: New York Secretary of State