Search icon

COOPERATIVE HOME CARE ASSOCIATES INC.

Company Details

Name: COOPERATIVE HOME CARE ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 10 Oct 1984 (41 years ago)
Entity Number: 949129
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 400 EAST FORDHAM ROAD, 13TH FLOOR, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-993-7104

Fax +1 718-993-7104

Website www.chcany.org

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOPERATIVE HOME CARE ASSOCIATES INC. DOS Process Agent 400 EAST FORDHAM ROAD, 13TH FLOOR, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
MICHAEL ELSAS Chief Executive Officer 400 EAST FORDHAM ROAD, 13TH FLOOR, BRONX, NY, United States, 10458

History

Start date End date Type Value
2023-02-16 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2022-04-01 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2021-11-24 2022-04-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2010-11-17 2012-10-16 Address 349 EAST 149TH ST, 5TH FL, NEW YORK, NY, 10451, USA (Type of address: Chief Executive Officer)
2000-10-19 2010-11-17 Address 349 EAST 149TH ST, 5TH FL, NEW YORK, NY, 10451, USA (Type of address: Chief Executive Officer)
1992-12-30 2012-10-16 Address 349 EAST 149TH STREET, 5TH FLOOR, BRONX, NY, 10451, USA (Type of address: Service of Process)
1992-12-30 2000-10-19 Address 349 EAST 149TH STREET, 5TH FLOOR, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
1992-12-30 2012-10-16 Address 349 EAST 149TH STREET, 5TH FLOOR, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
1986-04-17 2021-11-24 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1986-04-17 1992-12-30 Address 349 EAST 149TH ST, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917000759 2019-09-17 CERTIFICATE OF AMENDMENT 2019-09-17
141001007517 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006067 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101117002694 2010-11-17 BIENNIAL STATEMENT 2010-10-01
081007002598 2008-10-07 BIENNIAL STATEMENT 2008-10-01
041201002009 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021010002290 2002-10-10 BIENNIAL STATEMENT 2002-10-01
001019002438 2000-10-19 BIENNIAL STATEMENT 2000-10-01
990611002219 1999-06-11 BIENNIAL STATEMENT 1998-10-01
961218002107 1996-12-18 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6178547302 2020-04-30 0202 PPP 400 E FORDHAM RD, 13TH FL, BRONX, NY, 10458
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 500
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10111506.85
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State