Search icon

TOTALKARE OF AMERICA, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-471-4483
Contact Person:
STEVE BERGSTRAESSER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0958773

Unique Entity ID

Unique Entity ID:
QAJPKAT3XJU5
CAGE Code:
527W6
UEI Expiration Date:
2025-10-30

Business Information

Activation Date:
2024-11-01
Initial Registration Date:
2008-04-21

Commercial and government entity program

CAGE number:
527W6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-01
CAGE Expiration:
2029-11-01
SAM Expiration:
2025-10-30

Contact Information

POC:
STEVE BERGSTRAESSER

Form 5500 Series

Employer Identification Number (EIN):
161374311
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24425P0178
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19713.56
Base And Exercised Options Value:
19713.56
Base And All Options Value:
19713.56
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-12-23
Description:
PATIENT ELOPEMENT SYSTEM UPGRADE AND INSTALLATION
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
36C24223P1316
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
89127.98
Base And Exercised Options Value:
89127.98
Base And All Options Value:
89127.98
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-07-14
Description:
WANDERGUARD PATIENT MONITORING
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
36C24222P1122
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15187.75
Base And Exercised Options Value:
15187.75
Base And All Options Value:
15187.75
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-07-05
Description:
SERVICES FOR INSTALLATION, UPGRADE, RELOCATION, TESTING AND DOCUMENTATION OF 1 WANDERGUARD BLUE DOOR BUNDLE AND ITS ANCILLARIES FOR STRATTON VA MEDICAL CENTER.
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
N063: INSTALLATION OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
154328.00
Total Face Value Of Loan:
154328.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
139785.00
Total Face Value Of Loan:
139785.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$154,328
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,328
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$155,444.24
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $154,324
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$139,785
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$140,596.94
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $139,785

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State