Search icon

C. N. S. HOME CARE, INC.

Company Details

Name: C. N. S. HOME CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1982 (43 years ago)
Entity Number: 769428
ZIP code: 12182
County: Albany
Place of Formation: New York
Address: GAIL M. ACKER, 289 OAKWOOD AVE SUITE C, TROY, NY, United States, 12182
Principal Address: 289 OAKWOOD AVE, SUITE C, TROY, NY, United States, 12182

Contact Details

Phone +1 518-274-6525

Fax +1 518-274-6525

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL M ACKER Chief Executive Officer 11 MEADOW DR, MELROSE, NY, United States, 12121

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GAIL M. ACKER, 289 OAKWOOD AVE SUITE C, TROY, NY, United States, 12182

History

Start date End date Type Value
2023-03-21 2023-03-21 Address 11 MEADOW DR, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer)
2004-05-18 2023-03-21 Address 11 MEADOW DR, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer)
1998-05-15 2023-03-21 Address GAIL M. ACKER, PO BOX 13573, ALBANY, NY, 12212, USA (Type of address: Service of Process)
1992-11-20 2004-05-18 Address 200 DAMASK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1992-11-20 1998-05-15 Address P.O. BOX 13573, ALBANY, NY, 12212, USA (Type of address: Service of Process)
1982-05-12 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-05-12 1992-11-20 Address 200 DAMASK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321001086 2023-03-21 BIENNIAL STATEMENT 2022-05-01
080530002078 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060714002232 2006-07-14 BIENNIAL STATEMENT 2006-05-01
040518002404 2004-05-18 BIENNIAL STATEMENT 2004-05-01
000609002832 2000-06-09 BIENNIAL STATEMENT 2000-05-01
980515002313 1998-05-15 BIENNIAL STATEMENT 1998-05-01
000046004695 1993-09-13 BIENNIAL STATEMENT 1993-05-01
921120002732 1992-11-20 BIENNIAL STATEMENT 1992-05-01
A893857-3 1982-08-12 CERTIFICATE OF AMENDMENT 1982-08-12
A867490-4 1982-05-12 CERTIFICATE OF INCORPORATION 1982-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4976107109 2020-04-13 0248 PPP 289 oakwood ave suite c, TROY, NY, 12182-1622
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291900
Loan Approval Amount (current) 291900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TROY, RENSSELAER, NY, 12182-1622
Project Congressional District NY-21
Number of Employees 41
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 293689.64
Forgiveness Paid Date 2021-02-12
3895588407 2021-02-05 0248 PPS 289 Oakwood Ave Ste C, Troy, NY, 12182-1708
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291945
Loan Approval Amount (current) 291945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12182-1708
Project Congressional District NY-21
Number of Employees 41
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 294568.51
Forgiveness Paid Date 2022-01-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State