Search icon

CONCEPT:CARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONCEPT:CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1993 (32 years ago)
Entity Number: 1764100
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 50 MAIN ST, SUITE 976, WHITE PLAINS, NY, United States, 10606

Contact Details

Website www.conceptcareny.com

Phone +1 914-682-7990

Fax +1 914-682-7990

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MAIN ST, SUITE 976, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
CAROL GREENBERG Chief Executive Officer 50 MAIN ST, SUITE 976, WHITE PLAINS, NY, United States, 10606

National Provider Identifier

NPI Number:
1184894909

Authorized Person:

Name:
ELLEN NASH
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9146828410

Form 5500 Series

Employer Identification Number (EIN):
223270395
Plan Year:
2012
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
78
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-24 2025-06-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2003-10-08 2025-06-11 Address 50 MAIN ST, SUITE 976, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2003-10-08 2025-06-11 Address 50 MAIN ST, SUITE 976, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1999-11-15 2003-10-08 Address 50 MAIN ST, 10TH FL, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1999-11-15 2003-10-08 Address 50 MAIN ST, 10TH FL, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250611002417 2025-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-10
071221002550 2007-12-21 BIENNIAL STATEMENT 2007-10-01
051221002652 2005-12-21 BIENNIAL STATEMENT 2005-10-01
031008002714 2003-10-08 BIENNIAL STATEMENT 2003-10-01
011116002253 2001-11-16 BIENNIAL STATEMENT 2001-10-01

Trademarks Section

Serial Number:
75379540
Mark:
CONCEPT: CARE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1997-10-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CONCEPT: CARE

Goods And Services

For:
providing home health care services for others
First Use:
1993-10-14
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
89
Initial Approval Amount:
$929,396
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$464,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$468,681.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $371,697
Rent: $74,000
Healthcare: $19000
Jobs Reported:
70
Initial Approval Amount:
$464,697
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$464,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$468,542.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $464,695
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State