Search icon

INTER-CARE LTD.

Company claim

Is this your business?

Get access!

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

NPI Number:
1619005774

Authorized Person:

Name:
MR. NICHOLAS LESSA
Role:
CHIEF EXECUTIVE OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
2125329225

Form 5500 Series

Employer Identification Number (EIN):
133518572
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
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

Date:
2020-06-12
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
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
288977.00
Total Face Value Of Loan:
288977.00
Date:
2016-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
54000.00
Total Face Value Of Loan:
54000.00
Date:
2016-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
240000.00
Total Face Value Of Loan:
240000.00
Date:
2016-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
290750.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State