Search icon

NEW YORK LONG TERM CARE BROKERS, LTD.

Headquarter

Company Details

Name: NEW YORK LONG TERM CARE BROKERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 1993 (32 years ago)
Date of dissolution: 23 Dec 2020
Entity Number: 1753431
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Principal Address: 11 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN J JOHNSON Chief Executive Officer 11 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, United States, 12065

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
aca6fb14-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0588418
State:
KENTUCKY

History

Start date End date Type Value
2009-07-17 2014-01-02 Address 11 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1997-08-29 2009-07-17 Address 11 HALFMOON EXECUTIVE PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1997-08-29 2009-07-17 Address 11 HALFMOON EXECUTIVE PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1997-08-29 2009-07-17 Address KEVIN J. JOHNSON, 11 HALFMOON EXECUTIVE PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1995-09-18 1997-08-29 Address 621 COLUMBIA ST EXT, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201223000248 2020-12-23 CERTIFICATE OF MERGER 2020-12-23
190814060102 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170801007519 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007095 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140102000553 2014-01-02 CERTIFICATE OF CHANGE 2014-01-02

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
311900.00
Total Face Value Of Loan:
311900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311900
Current Approval Amount:
311900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
313916.67

Date of last update: 15 Mar 2025

Sources: New York Secretary of State