Search icon

JC HOME CARE CENTER INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JC HOME CARE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1982 (43 years ago)
Entity Number: 758074
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 200 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-756-5600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RALPH SGROI JR Chief Executive Officer 200 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
1120233
State:
CONNECTICUT

Licenses

Number Status Type Date End date
0786778-DCA Active Business 2003-04-29 2025-02-28

History

Start date End date Type Value
1995-06-08 2002-04-24 Address 855 D CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-06-08 2002-04-24 Address 855 D CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-06-08 2002-04-24 Address 855 D CONKLIN ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1982-03-17 1995-06-08 Address 777 COUNTY LINE RD., AMITYVILLE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140729002173 2014-07-29 BIENNIAL STATEMENT 2014-03-01
120613002454 2012-06-13 BIENNIAL STATEMENT 2012-03-01
100412003228 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080407002308 2008-04-07 BIENNIAL STATEMENT 2008-03-01
060411002606 2006-04-11 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562687 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3562688 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3286280 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286279 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906132 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906133 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2505651 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
2505650 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1875820 RENEWAL INVOICED 2014-11-07 100 Home Improvement Contractor License Renewal Fee
1875819 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-04-30
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:
31000.00
Total Face Value Of Loan:
31000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31270.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State