Search icon

U.S. CARE SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U.S. CARE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1985 (40 years ago)
Entity Number: 1017377
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2614 GENESEE STREET, UTICA, NY, United States, 13502

Contact Details

Website http://www.uscaresystems.com

Phone +1 315-755-2258

Phone +1 607-432-9355

Phone +1 315-793-0090

Fax +1 315-793-0090

Fax +1 315-755-2258

Fax +1 607-432-9355

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROBIN S. O'BRIEN Agent 3593 GRANT ROAD, CLINTON, NY, 13323

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2614 GENESEE STREET, UTICA, NY, United States, 13502

Unique Entity ID

CAGE Code:
30ES6
UEI Expiration Date:
2015-10-29

Business Information

Doing Business As:
US CARE
Activation Date:
2014-10-29
Initial Registration Date:
2004-08-24

Commercial and government entity program

CAGE number:
30ES6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
AMY A. LAWLOR

National Provider Identifier

NPI Number:
1558786459

Authorized Person:

Name:
ROBIN O'BRIEN
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
3157341146

History

Start date End date Type Value
1985-08-08 2019-04-18 Address 2644 REMINGTON RD, UTICA, NY, USA (Type of address: Registered Agent)
1985-08-08 2019-04-18 Address P.O.B. 612, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190418000387 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
B255519-6 1985-08-08 CERTIFICATE OF INCORPORATION 1985-08-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52814A0077
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-10-01
Description:
IGF::CT::IGF HOME HEALTH AIDE SERVICE- ALBANY NY
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52814JFY14
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-10-01
Description:
IGF::CT::IGF EXPRESS REPORT EXPENDITURES FOR HOME HEALTH AIDE ALBANY
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC
Procurement Instrument Identifier:
VA52813JFY13
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
39127.00
Base And Exercised Options Value:
39127.00
Base And All Options Value:
39127.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-10-01
Description:
IGF::CT::IGF EXPRESS REPORT EXPENDITURES FOR HOME HEALTH AIDE ALBANY
Naics Code:
621610: HOME HEALTH CARE SERVICES
Product Or Service Code:
Q506: MEDICAL- GERIATRIC

Paycheck Protection Program

Jobs Reported:
347
Initial Approval Amount:
$897,376.25
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$897,376.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$902,711.34
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $897,376.25
Jobs Reported:
204
Initial Approval Amount:
$768,045
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$768,045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$774,357.7
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $768,042
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State