Search icon

MARIAN CARE, INC.

Company Details

Name: MARIAN CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1989 (36 years ago)
Entity Number: 1320847
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 467 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596
Principal Address: 825 E GATE BLVD / SUITE 101B, GARDEN CITY, NY, United States, 11530

Contact Details

Email MARIANCARE1@YAHOO.COM

Fax +1 516-741-8600

Phone +1 516-741-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNIFER MUELLER, MARIAN CARE, INC. DOS Process Agent 467 WILLIS AVENUE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
JENNIFER MUELLER Chief Executive Officer 825 E GATE BLVD / SUITE 101B, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1750445664
Certification Date:
2021-02-07

Authorized Person:

Name:
MRS. JENNIFER JEANNE MUELLER
Role:
DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
5164083111

History

Start date End date Type Value
2011-01-27 2017-05-15 Address 825 E GATE BLVD / SUITE 101B, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-01-05 2011-01-27 Address 825 E GATE BLVD, STE 101B, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-12-21 2009-01-05 Address 825 E GATE BLVD, 304, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-09-13 2009-01-05 Address 825 E GATE BLVD / SUITE 304, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2006-09-13 2009-01-05 Address 825 E GATE BLVD / SUITE 304, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170515000066 2017-05-15 CERTIFICATE OF CHANGE 2017-05-15
110127003149 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090105002740 2009-01-05 BIENNIAL STATEMENT 2009-01-01
061221002066 2006-12-21 BIENNIAL STATEMENT 2007-01-01
060913002269 2006-09-13 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201344.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State