Search icon

CATHOLIC HEALTH CARE SYSTEM

Company Details

Name: CATHOLIC HEALTH CARE SYSTEM
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015730
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 205 LEXINGTON AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10016

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NCTZMKV6EHG2 2021-12-04 205 LEXINGTON AVE FL 3, NEW YORK, NY, 10016, 6022, USA 205 LEXINGTON AVE FL 3, NEW YORK, NY, 10016, 6022, USA

Business Information

Doing Business As ARCHCARE
URL www.archcare.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2020-12-04
Initial Registration Date 2019-11-19
Entity Start Date 1996-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY BETH RYAN-MAHER
Address 205 LEXINGTON AVE., 3RD FL, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name MARY BETH RYAN-MAHER
Address 205 LEXINGTON AVE., 3RD FL, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 LEXINGTON AVENUE 3RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-09-22 2020-08-04 Address 1011 FIRST AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-01 2006-09-22 Address C/O MONSIGNOR ROBERT A BRUCATO, 1011 FIRST AVENUE (ROOM 1940), NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804000458 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
060922000692 2006-09-22 CERTIFICATE OF AMENDMENT 2006-09-22
960401000669 1996-04-01 CERTIFICATE OF INCORPORATION 1996-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1334867304 2020-04-28 0202 PPP 205 Lexington Avenue, New York, NY, 10016
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 635900
Loan Approval Amount (current) 635900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 57
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 640863.55
Forgiveness Paid Date 2021-02-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State