Search icon

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTER-CARE, LTD 401(K) PLAN 2023 133518572 2024-08-16 INTER-CARE, LTD 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 111100
Sponsor’s telephone number 7324212177
Plan sponsor’s address 51 E 25TH ST FL 4, NEW YORK, NY, 100108210

Signature of

Role Plan administrator
Date 2024-08-16
Name of individual signing MARIA GROSS
INTER-CARE, LTD 401(K) PLAN 2022 133518572 2023-08-23 INTER-CARE, LTD 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 111100
Sponsor’s telephone number 7324212177
Plan sponsor’s address 51 E 25TH ST FL 4, NEW YORK, NY, 100108210

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing MARIA GROSS

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

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
030418002630 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010419002038 2001-04-19 BIENNIAL STATEMENT 2001-04-01
010108000426 2001-01-08 CERTIFICATE OF AMENDMENT 2001-01-08
001103000236 2000-11-03 CERTIFICATE OF AMENDMENT 2000-11-03
990426002067 1999-04-26 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4551417102 2020-04-13 0202 PPP 51 East 25th Street Lower Level, NEW YORK, NY, 10010-2903
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288977
Loan Approval Amount (current) 288977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-2903
Project Congressional District NY-12
Number of Employees 27
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 290750.86
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State