-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
INTER-CARE LTD.
Company Details
Name: |
INTER-CARE LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
04 Apr 1989 (36 years ago)
|
Entity Number: |
1340886 |
ZIP code: |
10010
|
County: |
New York |
Place of Formation: |
New York |
Address: |
51 E 25TH ST, NEW YORK, NY, United States, 10010 |
Contact Details
Phone
+1 212-532-0303
Phone
+1 212-532-5804
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
51 E 25TH ST, NEW YORK, NY, United States, 10010
|
Chief Executive Officer
Name |
Role |
Address |
NICHOLAS R LESSA
|
Chief Executive Officer
|
51 EAST 25TH ST, NEW YORK, NY, United States, 10010
|
National Provider Identifier
Authorized Person:
Role:
CHIEF EXECUTIVE OFFICER
Taxonomy:
Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Contacts:
Form 5500 Series
Employer Identification Number (EIN):
133518572
Number Of Participants:
25
Sponsors Telephone Number:
Number Of Participants:
27
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2000-11-03
|
2001-01-08
|
Name
|
INTERCARE SERVICES LTD.
|
1997-04-23
|
2008-05-06
|
Address
|
VINCENT CASOLARO, 51 E 25TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
|
1989-04-04
|
2000-11-03
|
Name
|
INTER-CARE LTD.
|
1989-04-04
|
1997-04-23
|
Address
|
51 EAST 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130424006119
|
2013-04-24
|
BIENNIAL STATEMENT
|
2013-04-01
|
110609002711
|
2011-06-09
|
BIENNIAL STATEMENT
|
2011-04-01
|
090331002395
|
2009-03-31
|
BIENNIAL STATEMENT
|
2009-04-01
|
080506002151
|
2008-05-06
|
AMENDMENT TO BIENNIAL STATEMENT
|
2007-04-01
|
070614002686
|
2007-06-14
|
BIENNIAL STATEMENT
|
2007-04-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
288977.00
Total Face Value Of Loan:
288977.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
54000.00
Total Face Value Of Loan:
54000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
240000.00
Total Face Value Of Loan:
240000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Face Value Of Loan:
-240000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288977
Current Approval Amount:
288977
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
290750.86
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State