Search icon

CARE PLUS SOLUTIONS, INC.

Company Details

Name: CARE PLUS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1993 (32 years ago)
Entity Number: 1705550
ZIP code: 07728
County: Westchester
Place of Formation: New York
Address: 52 Aberdare Ct, Unit 7, Freehold, NJ, United States, 07728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IAN NUSSBAUM DOS Process Agent 52 Aberdare Ct, Unit 7, Freehold, NJ, United States, 07728

Chief Executive Officer

Name Role Address
IAN NUSSBAUM Chief Executive Officer 52 ABERDARE CT, UNIT 7, FREEHOLD, NJ, United States, 07728

History

Start date End date Type Value
2025-02-09 2025-02-09 Address 52 ABERDARE CT, UNIT 7, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2025-02-09 2025-02-09 Address 64 VERNON DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-02-09 Address 64 VERNON DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-02-09 Address 52 Aberdare Ct, Unit 7, Freehold, NJ, 07728, USA (Type of address: Service of Process)
2023-03-20 2023-03-20 Address 52 ABERDARE CT, UNIT 7, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-02-09 Address 52 ABERDARE CT, UNIT 7, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
2023-03-20 2023-03-20 Address 64 VERNON DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-03-20 2025-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-15 2023-03-20 Address 29 CHASE ROAD STE.# 225, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2009-01-27 2023-03-20 Address 64 VERNON DR, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250209000235 2025-02-09 BIENNIAL STATEMENT 2025-02-09
230320000776 2023-03-20 BIENNIAL STATEMENT 2023-02-01
220127002746 2022-01-27 BIENNIAL STATEMENT 2022-01-27
160415006102 2016-04-15 BIENNIAL STATEMENT 2015-02-01
130221002712 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110215002498 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090127003076 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070212003063 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050304002664 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030206002943 2003-02-06 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1138727703 2020-05-01 0202 PPP 64 VERNON DR, SCARSDALE, NY, 10583
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34270
Loan Approval Amount (current) 34270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34503.23
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State