Search icon

LICARE CORPORATION

Company Details

Name: LICARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1996 (29 years ago)
Entity Number: 2039333
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 124 MIDLAND AVENUE, 124 MIDLAND AVE, PORT CHESTER, NY, United States, 10573
Principal Address: 124 MIDLAND AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LICARE CORPORATION DOS Process Agent 124 MIDLAND AVENUE, 124 MIDLAND AVE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOSEPH A LICARE Chief Executive Officer 18 LOEWEN CT, RYE, NY, United States, 10580

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124465 Alcohol sale 2023-10-03 2023-10-03 2026-10-31 140 MIDLAND AVENUE, PORT CHESTER, New York, 10573 Liquor Store

History

Start date End date Type Value
1998-07-10 2020-06-02 Address ATTN JOSEPH LICARE, 124 MIDLAND AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1996-06-14 1998-07-10 Address ATTN: JOSEPH LICARE, 304-B MIDLAND AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061278 2020-06-02 BIENNIAL STATEMENT 2020-06-01
160601006318 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605007263 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120717002785 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100624002557 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080610002985 2008-06-10 BIENNIAL STATEMENT 2008-06-01
040628002581 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020524002036 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000606002357 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980710002376 1998-07-10 BIENNIAL STATEMENT 1998-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3772337210 2020-04-27 0202 PPP 124 MIDLAND AVE, PORT CHESTER, NY, 10573-4916
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 33400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101534
Servicing Lender Name USAlliance FCU
Servicing Lender Address 411 Theodore Fremd Ave Ste 350, RYE, NY, 10580-1426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4916
Project Congressional District NY-16
Number of Employees 4
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101534
Originating Lender Name USAlliance FCU
Originating Lender Address RYE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33647.07
Forgiveness Paid Date 2021-02-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State