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

National Provider Identifier

NPI Number:
1295766103
Certification Date:
2022-08-01

Authorized Person:

Name:
MR. DAVID HELFGOTT
Role:
CHIEF FINANCIAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7185351341

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2925000.00
Total Face Value Of Loan:
2925000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2925000
Current Approval Amount:
2925000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2957695.89

Date of last update: 15 Mar 2025

Sources: New York Secretary of State