Search icon

BHRAGS HOME CARE, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BHRAGS HOME CARE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 14 Dec 1981 (44 years ago)
Entity Number: 716704
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 9805 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-345-5940

Fax +1 718-345-5940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9805 FOSTER AVENUE, BROOKLYN, NY, United States, 11236

Unique Entity ID

CAGE Code:
7PLK5
UEI Expiration Date:
2020-08-29

Business Information

Division Name:
BHRAGS HOME CARE CORP.
Activation Date:
2019-08-30
Initial Registration Date:
2016-07-26

Commercial and government entity program

CAGE number:
7PLK5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-18
CAGE Expiration:
2025-08-17
SAM Expiration:
2022-02-09

Contact Information

POC:
ENID BOURNE

National Provider Identifier

NPI Number:
1750020038
Certification Date:
2022-06-03

Authorized Person:

Name:
CASSANDRA JOHNSON
Role:
FISCAL MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
7189225940

Form 5500 Series

Employer Identification Number (EIN):
112579798
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-24 2018-05-02 Address 1212 EAST NEW YORK AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1981-12-14 2000-03-24 Address 1212 EAST NEW YORK AVE., BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180502000925 2018-05-02 CERTIFICATE OF CHANGE 2018-05-02
000324000531 2000-03-24 CERTIFICATE OF AMENDMENT 2000-03-24
A823550-11 1981-12-14 CERTIFICATE OF INCORPORATION 1981-12-14

USAspending Awards / Financial Assistance

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:
3888575.00
Total Face Value Of Loan:
3888575.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$3,888,575
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,888,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,938,114.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $3,816,591
Utilities: $0
Mortgage Interest: $0
Rent: $18,200
Refinance EIDL: $0
Healthcare: $53784
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2019-10-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
JEAN
Party Role:
Plaintiff
Party Name:
BHRAGS HOME CARE, CORP.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-10-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Role:
Plaintiff
Party Name:
BHRAGS HOME CARE, CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BHRAGS HOME CARE, CORP.
Party Role:
Defendant
Party Name:
CHINNERY
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State