Search icon

AMERICARE CERTIFIED SPECIAL SERVICES, INC.

Company Details

Name: AMERICARE CERTIFIED SPECIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1992 (33 years ago)
Entity Number: 1601403
ZIP code: 10019
County: Kings
Place of Formation: New York
Principal Address: 171 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223
Address: 1325 ave of the americas, 10th fl, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 718-535-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN KLEINMAN Chief Executive Officer 171 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
c/o aaron c. schlesinger, esq.. peckar & abramson, p.c. DOS Process Agent 1325 ave of the americas, 10th fl, NEW YORK, NY, United States, 10019

Agent

Name Role Address
aaron c. schlesinger, esq. Agent packar & abramson, p.c., 1325 avenue of the americas, 10th fl, NEW YORK, NY, 10019

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-04-03 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-05-09 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-01-04 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-05-09 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Chief Executive Officer)
2024-01-04 2024-05-09 Address 1 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2024-01-04 2024-01-04 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240509002041 2024-05-08 CERTIFICATE OF CHANGE BY ENTITY 2024-05-08
240104003172 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220504002388 2022-05-04 BIENNIAL STATEMENT 2022-01-01
200102060946 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180108006088 2018-01-08 BIENNIAL STATEMENT 2018-01-01
160105006753 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140116006255 2014-01-16 BIENNIAL STATEMENT 2014-01-01
120223002571 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100617002733 2010-06-17 BIENNIAL STATEMENT 2010-01-01
080130002821 2008-01-30 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8999247204 2020-04-28 0202 PPP 5923 STRICKLAND AVE, BROOKLYN, NY, 11234
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2925000
Loan Approval Amount (current) 2925000
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 241
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2957695.89
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State