Search icon

ALLCARE FAMILY SERVICES, INC.

Company Details

Name: ALLCARE FAMILY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1985 (40 years ago)
Entity Number: 1018467
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 150Troy Del Way, STE 150, Williamsville, NY, United States, 14221
Principal Address: 625 DELAWARE AVE, STE 150, BUFFALO, NY, United States, 14202

Contact Details

Fax +1 716-884-1001

Phone +1 716-884-1001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA A. MACY Chief Executive Officer 625 DELAWARE AVE, STE 150, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
ALLCARE FAMILY SERVICES, INC. DOS Process Agent 150Troy Del Way, STE 150, Williamsville, NY, United States, 14221

National Provider Identifier

NPI Number:
1922292176

Authorized Person:

Name:
MS. LAURA A MACY
Role:
PRESIDENT ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7168841827

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 625 DELAWARE AVE, STE 150, BUFFALO, NY, 14202, 1007, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 625 DELAWARE AVE, STE 150, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2013-08-06 2023-08-24 Address 625 DELAWARE AVE, STE 150, BUFFALO, NY, 14202, 1007, USA (Type of address: Chief Executive Officer)
2011-09-07 2013-08-06 Address 625 DELAWARE AVE, STE 150, BUFFALO, NY, 14202, 1007, USA (Type of address: Chief Executive Officer)
2011-09-07 2023-08-24 Address 625 DELAWARE AVE, STE 150, BUFFALO, NY, 14202, 1007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824002801 2023-08-24 BIENNIAL STATEMENT 2023-08-01
190805061904 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170803006929 2017-08-03 BIENNIAL STATEMENT 2017-08-01
160204000096 2016-02-04 CERTIFICATE OF AMENDMENT 2016-02-04
150806006367 2015-08-06 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-24
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:
196952.00
Total Face Value Of Loan:
196952.00
Date:
2020-04-15
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:
224000.00
Total Face Value Of Loan:
224000.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196952
Current Approval Amount:
196952
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
197880.1
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224000
Current Approval Amount:
224000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
225792

Date of last update: 16 Mar 2025

Sources: New York Secretary of State