Search icon

WHEEL-CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHEEL-CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1987 (38 years ago)
Entity Number: 1218283
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: PO BOX 386, 2555 WESTERN AVENUE, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH WM. FARRAR Chief Executive Officer PO BOX 575-A, ALTAMONT, NY, United States, 12009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 386, 2555 WESTERN AVENUE, GUILDERLAND, NY, United States, 12084

Unique Entity ID

CAGE Code:
499Q4
UEI Expiration Date:
2020-08-11

Business Information

Activation Date:
2019-08-12
Initial Registration Date:
2006-01-09

Commercial and government entity program

CAGE number:
499Q4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2027-03-18
SAM Expiration:
2023-04-15

Contact Information

POC:
JOYCELYN E.. FARRAR

History

Start date End date Type Value
1993-04-02 2011-12-20 Address PO BOX 575-A, ALTAMONT, NY, 12009, 0575, USA (Type of address: Chief Executive Officer)
1993-04-02 2011-12-20 Address PO BOX 386, 2555 WESTERN AVENUE, GUILDERLAND, NY, 12084, 0386, USA (Type of address: Principal Executive Office)
1993-04-02 2011-12-20 Address PO BOX 386, 2555 WESTERN AVENUE, GUILDERLAND, NY, 12084, 0386, USA (Type of address: Service of Process)
1987-12-24 1993-04-02 Address NYS RTE 146 BOX 575A, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226002028 2013-12-26 BIENNIAL STATEMENT 2013-12-01
111220002716 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091221002485 2009-12-21 BIENNIAL STATEMENT 2009-12-01
080221003663 2008-02-21 BIENNIAL STATEMENT 2007-12-01
060117002977 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V5288Q3751
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
299.99
Base And Exercised Options Value:
299.99
Base And All Options Value:
299.99
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-18
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V5288Q3752
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1499.95
Base And Exercised Options Value:
1499.95
Base And All Options Value:
1499.95
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-18
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V5288Q2798
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1199.80
Base And Exercised Options Value:
1199.80
Base And All Options Value:
1199.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-25
Description:
4 EACH 18X16 MANUAL W/C
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
13312.00
Total Face Value Of Loan:
13312.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,312
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,418.5
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $13,312

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State