Search icon

TOTALKARE OF AMERICA, INC.

Company Details

Name: TOTALKARE OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1990 (35 years ago)
Entity Number: 1453408
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1112 E. FAYETTE STREET, 2ND FLOOR, SYRACUSE, NY, United States, 13210
Principal Address: 1112 EAST FAYETTE STREET, 2ND FLR, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QAJPKAT3XJU5 2024-11-27 1112 E FAYETTE ST, STE 2, SYRACUSE, NY, 13210, 2289, USA 1112 E. FAYETTE ST., SECOND FLOOR, SYRACUSE, NY, 13210, 1922, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-11-30
Initial Registration Date 2008-04-21
Entity Start Date 1990-05-31
Fiscal Year End Close Date Apr 30

Service Classifications

NAICS Codes 238210, 561499
Product and Service Codes J063, N063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE BERGSTRAESSER
Role PRESIDENT
Address 1112 E. FAYETTE ST., SECOND FLOOR, SYRACUSE, NY, 13210, 1922, USA
Title ALTERNATE POC
Name CHRISTOPHER LENZE
Role NATIONAL ACCOUNTS MANAGER
Address 1112 E. FAYETTE ST., SECOND FLOOR, SYRACUSE, NY, 13210, 1922, USA
Government Business
Title PRIMARY POC
Name STEVE BERGSTRAESSER
Role PRESIDENT
Address 1112 E. FAYETTE ST., SECOND FLOOR, SYRACUSE, NY, 13210, 1922, USA
Title ALTERNATE POC
Name CHRISTOPHER LENZE
Role NATIONAL ACCOUNTS MANAGER
Address 1112 E. FAYETTE ST., SECOND FLOOR, SYRACUSE, NY, 13210, 1922, USA
Past Performance
Title PRIMARY POC
Name STEVE BERGSTRAESSER
Role PRESIDENT
Address 1112 EAST FAYETTE ST., SECOND FLOOR, SYRACUSE, NY, 13210, USA
Title ALTERNATE POC
Name CHRISTOPHER LENZE
Role NATIONAL ACCOUNTS MANAGER
Address 1112 EAST FAYETTE ST., SECOND FLOOR, SYRACUSE, NY, 13210, 1922, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
527W6 Active Non-Manufacturer 2008-04-22 2024-03-10 2028-11-30 2024-11-27

Contact Information

POC STEVE BERGSTRAESSER
Phone +1 315-471-4477
Fax +1 315-471-4483
Address 1112 E FAYETTE ST, SYRACUSE, NY, 13210 2289, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTALKARE OF AMERICA, INC. 401K PLAN 2023 161374311 2024-05-29 TOTALKARE OF AMERICA, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 3154714477
Plan sponsor’s address 1112 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing SUZANNE AIELLO
TOTALKARE OF AMERICA, INC. 401K PLAN 2022 161374311 2023-06-06 TOTALKARE OF AMERICA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 3154714477
Plan sponsor’s address 1112 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing SUZANNE AIELLO
TOTALKARE OF AMERICA, INC. 401K PLAN 2021 161374311 2022-05-19 TOTALKARE OF AMERICA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 3154714477
Plan sponsor’s address 1112 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing SUZANNE AIELLO
TOTALKARE OF AMERICA, INC. 401K PLAN 2020 161374311 2021-06-11 TOTALKARE OF AMERICA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 3154714477
Plan sponsor’s address 1112 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing SUZANNE AIELLO
TOTALKARE OF AMERICA, INC. 401K PLAN 2019 161374311 2020-06-30 TOTALKARE OF AMERICA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 3154714477
Plan sponsor’s address 1112 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing SUZANNE AIELLO
TOTALKARE OF AMERICA, INC. 401K PLAN 2019 161374311 2020-06-16 TOTALKARE OF AMERICA, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 3154714477
Plan sponsor’s address 1112 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing SAIELLO6687
TOTALKARE OF AMERICA, INC. 401K PLAN 2018 161374311 2019-05-30 TOTALKARE OF AMERICA, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 3154714477
Plan sponsor’s address 1112 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing SUZANNE AIELLO
TOTALKARE OF AMERICA, INC. 401K PLAN 2017 161374311 2018-06-13 TOTALKARE OF AMERICA, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 3154714477
Plan sponsor’s address 1112 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing SUZANNE AIELLO
TOTALKARE OF AMERICA, INC. 401K PLAN 2016 161374311 2017-05-31 TOTALKARE OF AMERICA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 3154714477
Plan sponsor’s address 1112 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing SUZANNE AIELLO
TOTALKARE OF AMERICA, INC. 401K PLAN 2015 161374311 2016-06-03 TOTALKARE OF AMERICA, INC. 9
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 423990
Sponsor’s telephone number 3154714477
Plan sponsor’s address 1112 E FAYETTE ST, SYRACUSE, NY, 13210

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing SUZANNE AIELLO

Chief Executive Officer

Name Role Address
STEVEN BERGSTRAESSER Chief Executive Officer 1112 EAST FAYETTE STREET, 2ND FLR, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1112 E. FAYETTE STREET, 2ND FLOOR, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2010-07-12 2012-02-24 Address 1112 EAST FAYETTE STREET, 2ND FLR, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1996-06-17 2010-07-12 Address 327 W FAYETTE ST, SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1996-06-17 2010-07-12 Address 327 W FAYETTE ST, SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1996-06-17 2010-07-12 Address 327 W FAYETTE ST, SUITE 301, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1995-04-26 1996-06-17 Address 1620 BURNET AVE, SYRACUSE, NY, 13206, 3525, USA (Type of address: Chief Executive Officer)
1995-04-26 1996-06-17 Address 1620 BURNET AVE, SYRACUSE, NY, 13206, 3525, USA (Type of address: Principal Executive Office)
1995-04-26 1996-06-17 Address 1620 BURNET AVE, SYRACUSE, NY, 13206, 3525, USA (Type of address: Service of Process)
1990-06-06 1995-04-26 Address 5811 HERITAGE LANDING DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060539 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160601006613 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140604006514 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120607006408 2012-06-07 BIENNIAL STATEMENT 2012-06-01
120224000246 2012-02-24 CERTIFICATE OF CHANGE 2012-02-24
100712002065 2010-07-12 BIENNIAL STATEMENT 2010-06-01
081104003119 2008-11-04 BIENNIAL STATEMENT 2008-06-01
060621003252 2006-06-21 BIENNIAL STATEMENT 2006-06-01
040709002829 2004-07-09 BIENNIAL STATEMENT 2004-06-01
020605002613 2002-06-05 BIENNIAL STATEMENT 2002-06-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V5288RA591 2008-09-18 2008-09-28 2008-09-28
Unique Award Key CONT_AWD_V5288RA591_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient TOTALKARE OF AMERICA INC
UEI QAJPKAT3XJU5
Legacy DUNS 361820046
Recipient Address UNITED STATES, 327 W FAYETTE ST STE 301, SYRACUSE, 132021279
PO AWARD V632R88908 2008-09-11 2008-09-21 2008-09-21
Unique Award Key CONT_AWD_V632R88908_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient TOTALKARE OF AMERICA INC
UEI QAJPKAT3XJU5
Legacy DUNS 361820046
Recipient Address UNITED STATES, 327 W FAYETTE ST STE 301, SYRACUSE, 132021279
PO AWARD V5288QI360 2008-09-08 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_V5288QI360_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes N099: INSTALL OF MISC EQ

Recipient Details

Recipient TOTALKARE OF AMERICA INC
UEI QAJPKAT3XJU5
Legacy DUNS 361820046
Recipient Address UNITED STATES, 327 W FAYETTE ST STE 301, SYRACUSE, 132021279
PO AWARD V632R88493 2008-08-27 2008-09-06 2008-09-06
Unique Award Key CONT_AWD_V632R88493_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient TOTALKARE OF AMERICA INC
UEI QAJPKAT3XJU5
Legacy DUNS 361820046
Recipient Address UNITED STATES, 327 W FAYETTE ST STE 301, SYRACUSE, 132021279
PO AWARD V632R88353 2008-08-22 2008-09-01 2008-09-01
Unique Award Key CONT_AWD_V632R88353_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5830: INTERCOMM PUBLIC ADDRESS SYS EX AIR

Recipient Details

Recipient TOTALKARE OF AMERICA INC
UEI QAJPKAT3XJU5
Legacy DUNS 361820046
Recipient Address UNITED STATES, 327 W FAYETTE ST STE 301, SYRACUSE, 132021279
PO AWARD V5288RA328 2008-08-22 2008-09-01 2008-09-01
Unique Award Key CONT_AWD_V5288RA328_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient TOTALKARE OF AMERICA INC
UEI QAJPKAT3XJU5
Legacy DUNS 361820046
Recipient Address UNITED STATES, 327 W FAYETTE ST STE 301, SYRACUSE, 132021279
PO AWARD V5288RA316 2008-08-21 2008-08-21 2008-08-21
Unique Award Key CONT_AWD_V5288RA316_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Recipient Details

Recipient TOTALKARE OF AMERICA INC
UEI QAJPKAT3XJU5
Legacy DUNS 361820046
Recipient Address UNITED STATES, 327 W FAYETTE ST STE 301, SYRACUSE, 132021279
PO AWARD V632R88223 2008-08-18 2008-08-28 2008-08-28
Unique Award Key CONT_AWD_V632R88223_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient TOTALKARE OF AMERICA INC
UEI QAJPKAT3XJU5
Legacy DUNS 361820046
Recipient Address UNITED STATES, 327 W FAYETTE ST STE 301, SYRACUSE, 132021279
PO AWARD V632R87224 2008-07-15 2008-07-25 2008-07-25
Unique Award Key CONT_AWD_V632R87224_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title WATCHLET
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient TOTALKARE OF AMERICA INC
UEI QAJPKAT3XJU5
Legacy DUNS 361820046
Recipient Address UNITED STATES, 327 W FAYETTE ST STE 301, SYRACUSE, 132021279
PO AWARD V5288Q2187 2008-07-11 2008-07-11 2008-07-11
Unique Award Key CONT_AWD_V5288Q2187_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ROAM ALERT TAGS ITEM #AR3TA02-00W - QUANTITY (10)
Product and Service Codes 6350: MISC ALARM, SIGNAL, SEC SYSTEMS

Recipient Details

Recipient TOTALKARE OF AMERICA INC
UEI QAJPKAT3XJU5
Legacy DUNS 361820046
Recipient Address UNITED STATES, 327 W FAYETTE ST STE 301, SYRACUSE, 132021279

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5300878303 2021-01-25 0248 PPS 1112 E Fayette St Fl 2, Syracuse, NY, 13210-1922
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154328
Loan Approval Amount (current) 154328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1922
Project Congressional District NY-22
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155444.24
Forgiveness Paid Date 2021-10-27
5394847102 2020-04-13 0248 PPP 1112 East Fayette Street, SYRACUSE, NY, 13210-1922
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139785
Loan Approval Amount (current) 139785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13210-1922
Project Congressional District NY-22
Number of Employees 10
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140596.94
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0958773 TOTALKARE OF AMERICA INC - QAJPKAT3XJU5 1112 E FAYETTE ST, STE 2, SYRACUSE, NY, 13210-2289
Capabilities Statement Link -
Phone Number 315-471-4477
Fax Number 315-471-4483
E-mail Address steve@totalkare.com
WWW Page -
E-Commerce Website -
Contact Person STEVE BERGSTRAESSER
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 527W6
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State