Search icon

CARE & COMFORT ASSOCIATES, INC.

Company Details

Name: CARE & COMFORT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1989 (36 years ago)
Entity Number: 1389055
ZIP code: 11691
County: Suffolk
Place of Formation: New York
Address: 2938 BAYSWATER, FAR ROCKAWAY, NY, United States, 11691
Principal Address: 15 MIDDLE AVE, BOHEMIA, NY, United States, 11742

Contact Details

Phone +1 631-433-0033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH LEHRFELD DOS Process Agent 2938 BAYSWATER, FAR ROCKAWAY, NY, United States, 11691

Chief Executive Officer

Name Role Address
JOSEPH LEHRFELD Chief Executive Officer 15 MIDDLE AVE, HOLTSVILLE, NY, United States, 11742

National Provider Identifier

NPI Number:
1598165110

Authorized Person:

Name:
MR. JOSEPH LEHRFELD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
6317583545

History

Start date End date Type Value
2022-06-02 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-15 2021-06-07 Address 1546 OCEAN AVE, STE 5, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2015-10-15 2021-06-07 Address 1546 OCEAN AVE, STE 5, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2013-11-19 2015-10-15 Address 1580 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2013-11-19 2015-10-15 Address 1580 OCEAN AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210607061161 2021-06-07 BIENNIAL STATEMENT 2019-10-01
171115006187 2017-11-15 BIENNIAL STATEMENT 2017-10-01
151015006253 2015-10-15 BIENNIAL STATEMENT 2015-10-01
131119006236 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111031002563 2011-10-31 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
810604.00
Total Face Value Of Loan:
810604.00
Date:
2020-07-31
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:
150000.00
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:
778455.00
Total Face Value Of Loan:
778455.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
778455
Current Approval Amount:
778455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
786858.05
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
810604
Current Approval Amount:
810604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 16 Mar 2025

Sources: New York Secretary of State