Search icon

ANCARE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ANCARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1965 (60 years ago)
Entity Number: 187439
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: ATTN: RONALD H. SCHECHTMAN, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036
Principal Address: 2647 GRAND AVE, PO BOX 814, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL KANAREK Chief Executive Officer 2647 GRAND AVE, PO BOX 814, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
PRYOR CASHMAN LLP DOS Process Agent ATTN: RONALD H. SCHECHTMAN, 7 TIMES SQUARE, NEW YORK, NY, United States, 10036

Links between entities

Type:
Headquarter of
Company Number:
F05000001744
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

Unique Entity ID:
ZD9KWKN59E85
CAGE Code:
2G052
UEI Expiration Date:
2025-10-17

Business Information

Doing Business As:
ANCARE CORP INC
Activation Date:
2024-10-21
Initial Registration Date:
2002-01-30

Commercial and government entity program

CAGE number:
2G052
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-21
CAGE Expiration:
2029-10-21
SAM Expiration:
2025-10-17

Contact Information

POC:
BRIAN GALLAGHER
Corporate URL:
www.ancare.com

Form 5500 Series

Employer Identification Number (EIN):
112070126
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-06 2021-05-20 Address ATTN: RONALD H. SCHECHTMAN, 7 TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-09-21 2012-12-06 Address 2647 GRAND AVE, PO BOX 814, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1965-05-19 2006-09-21 Address 381 SUNRISE HWY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520060444 2021-05-20 BIENNIAL STATEMENT 2021-05-01
20200929097 2020-09-29 ASSUMED NAME CORP DISCONTINUANCE 2020-09-29
190502061432 2019-05-02 BIENNIAL STATEMENT 2019-05-01
171220000273 2017-12-20 CERTIFICATE OF MERGER 2018-01-01
171120006155 2017-11-20 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123109 CL VIO INVOICED 2010-12-01 250 CL - Consumer Law Violation

USAspending Awards / Contracts

Procurement Instrument Identifier:
75N94025P00119
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13050.00
Base And Exercised Options Value:
13050.00
Base And All Options Value:
13050.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2025-01-17
Description:
NICHD - SCREWTOP WITH HOLE/NO TUBE
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
HU000124P0079
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22554.50
Base And Exercised Options Value:
22554.50
Base And All Options Value:
22554.50
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-16
Description:
BLUE FLOOR MAT AND INSTALLATION
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
7220: FLOOR COVERINGS
Procurement Instrument Identifier:
75N94024P00665
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21210.00
Base And Exercised Options Value:
21210.00
Base And All Options Value:
21210.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2024-09-04
Description:
NICHD - AUTOCLAVABLE WATER BOTTLE BASKET COVERS
Naics Code:
314910: TEXTILE BAG AND CANVAS MILLS
Product Or Service Code:
8305: TEXTILE FABRICS

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
263735.00
Total Face Value Of Loan:
263735.00
Date:
2020-05-02
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:
267280.00
Total Face Value Of Loan:
267280.00

Trademarks Section

Serial Number:
81000631
Mark:
NESTLETS
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
NESTLETS

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$267,280
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$270,008.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $217,147
Rent: $29,923
Healthcare: $20210
Jobs Reported:
15
Initial Approval Amount:
$263,735
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$265,939.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $263,732
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2000-10-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ANCARE CORP.
Party Role:
Plaintiff
Party Name:
BTEC PAPER, INC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State