Search icon

JC HOME CARE CENTER INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of JC HOME CARE CENTER INC., CONNECTICUT 1120233 CONNECTICUT

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

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
040324002550 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020424002676 2002-04-24 BIENNIAL STATEMENT 2002-03-01
000502002504 2000-05-02 BIENNIAL STATEMENT 2000-03-01
980420002746 1998-04-20 BIENNIAL STATEMENT 1998-03-01
950608002018 1995-06-08 BIENNIAL STATEMENT 1994-03-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6486477307 2020-04-30 0235 PPP 200 Rt. 110, FARMINGDALE, NY, 11735
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31270.08
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State