Search icon

THERACARE OF NEW YORK, INC.

Headquarter

Company Details

Name: THERACARE OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1991 (34 years ago)
Entity Number: 1503510
ZIP code: 11788
County: New York
Place of Formation: New York
Principal Address: 888 Veterans Memorial Hiway, suite 310, Hauppauge, NY, United States, 11788
Address: 888 Veterans Memorial Highway, Suite 310, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THERACARE OF NEW YORK, INC., CONNECTICUT 0874187 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THERACARE MANAGEMENT SERVICES INC MEDICAL PLAN 2009 133599274 2010-05-10 THERACARE OF NEW YORK INC 664
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 6318519473
Plan sponsor’s mailing address 1767-22 VETERANS HIGHWAY, ISLANDIA, NY, 11749
Plan sponsor’s address 1767-22 VETERANS HIGHWAY, ISLANDIA, NY, 11749

Plan administrator’s name and address

Administrator’s EIN 133599274
Plan administrator’s name THERACARE OF NEW YORK INC
Plan administrator’s address 1767-22 VETERANS HIGHWAY, ISLANDIA, NY, 11749
Administrator’s telephone number 6318519473

Number of participants as of the end of the plan year

Active participants 708
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2010-05-10
Name of individual signing LAUREL LOCASTRO
Valid signature Filed with authorized/valid electronic signature
THERACARE MANAGEMENT SERVICES INC DENTAL PLAN 2009 133599274 2010-05-10 THERACARE OF NEW YORK INC 544
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1996-01-01
Business code 524290
Sponsor’s telephone number 6318519473
Plan sponsor’s mailing address 1767-22 VETERANS HIGHWAY, ISLANDIA, NY, 11749
Plan sponsor’s address 1767-22 VETERANS HIGHWAY, ISLANDIA, NY, 11749

Plan administrator’s name and address

Administrator’s EIN 133599274
Plan administrator’s name THERACARE OF NEW YORK INC
Plan administrator’s address 1767-22 VETERANS HIGHWAY, ISLANDIA, NY, 11749
Administrator’s telephone number 6318519473

Number of participants as of the end of the plan year

Active participants 523
Retired or separated participants receiving benefits 7

Signature of

Role Plan administrator
Date 2010-05-10
Name of individual signing LAUREL LOCASTRO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THERACARE OF NEW YORK, INC. DOS Process Agent 888 Veterans Memorial Highway, Suite 310, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
KELLY BANG KIM Chief Executive Officer 888 VETERANS MEMORIAL HIWAY, SUITE 310, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-01-02 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 1
2025-01-02 2025-01-02 Address 888 VETERANS MEMORIAL HIWAY, SUITE 310, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 49000, Par value: 1
2025-01-02 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 86700, Par value: 1
2025-01-02 2025-01-02 Address 116 W. 32ND ST, 8 FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-22 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 86700, Par value: 1
2024-02-22 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 49000, Par value: 1
2024-02-22 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2024-02-22 2025-01-02 Shares Share type: PAR VALUE, Number of shares: 86700, Par value: 1
2024-02-22 2024-02-22 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250102001384 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240221002629 2024-02-21 BIENNIAL STATEMENT 2024-02-21
190110060489 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105007538 2017-01-05 BIENNIAL STATEMENT 2017-01-01
130131006226 2013-01-31 BIENNIAL STATEMENT 2013-01-01
120914000535 2012-09-14 CERTIFICATE OF AMENDMENT 2012-09-14
110208002866 2011-02-08 BIENNIAL STATEMENT 2011-01-01
081230000726 2008-12-30 CERTIFICATE OF AMENDMENT 2008-12-30
070131002475 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050318002936 2005-03-18 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8998227207 2020-04-28 0235 PPP 888 VETERANS HWY, SUITE 310, HAUPPAUGE, NY, 11788
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7845649
Loan Approval Amount (current) 7845649
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 500
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7935927.7
Forgiveness Paid Date 2021-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502652 Fair Labor Standards Act 2015-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-08
Termination Date 2016-01-13
Date Issue Joined 2015-07-28
Section 0002
Sub Section FL
Status Terminated

Parties

Name BROMBERGER
Role Plaintiff
Name THERACARE OF NEW YORK, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State