Search icon

EVERCARE CHOICE, INC.

Company Details

Name: EVERCARE CHOICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Aug 1996 (29 years ago)
Entity Number: 2055221
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 31 CERONE PLACE, NEWBURGH, NY, United States, 12550

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EVERCARE 403(B) RETIREMENT PLAN 2023 133934289 2024-10-01 EVERCARE CHOICE INC. 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621610
Sponsor’s telephone number 8455690500
Plan sponsor’s address 31 CERONE PLACE, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing SYLVIA MCTIGUE
Valid signature Filed with authorized/valid electronic signature
EVERCARE 403(B) RETIREMENT PLAN 2022 133934289 2023-10-05 EVERCARE CHOICE INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621610
Sponsor’s telephone number 8455690500
Plan sponsor’s address 31 CERONE PLACE, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing SYLVIA MCTIGUE
EVERCARE 403(B) RETIREMENT PLAN 2021 133934289 2023-10-05 EVERCARE CHOICE INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621610
Sponsor’s telephone number 8455690500
Plan sponsor’s address 31 CERONE PLACE, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing SYLVIA MCTIGUE
EVERCARE 403(B) RETIREMENT PLAN 2021 133934289 2022-10-10 EVERCARE CHOICE INC. 114
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621610
Sponsor’s telephone number 8455690500
Plan sponsor’s address 31 CERONE PLACE, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing SYLVIA MCTIGUE
EVERCARE 403(B) RETIREMENT PLAN 2020 133934289 2021-10-07 EVERCARE CHOICE INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621610
Sponsor’s telephone number 8455690500
Plan sponsor’s address 31 CERONE PLACE, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing SYLVIA MCTIGUE
EVERCARE 403(B) RETIREMENT PLAN 2019 133934289 2020-07-30 EVERCARE CHOICE INC. 118
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621610
Sponsor’s telephone number 8455690500
Plan sponsor’s address 31 CERONE PLACE, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing SYLVIA MCTIGUE
EVERCARE 403(B) RETIREMENT PLAN 2019 133934289 2021-04-22 EVERCARE CHOICE INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621610
Sponsor’s telephone number 8455690500
Plan sponsor’s address 31 CERONE PLACE, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing SYLVIA MCTIGUE
EVERCARE 403(B) RETIREMENT PLAN 2018 133934289 2019-08-22 EVERCARE CHOICE INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621610
Sponsor’s telephone number 8455690500
Plan sponsor’s address 31 CERONE PLACE, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing SYLVIA MCTIGUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 CERONE PLACE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2015-10-13 2017-02-08 Address 31 CERONE PLACE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2006-07-25 2015-10-13 Address ATTN PRESIDENT, 46 HARRIMAN DRIVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2002-01-09 2017-02-08 Name ELANT CHOICE, INC.
1997-12-16 2002-01-09 Name HEALTH ADVANTAGE PLAN, INC.
1997-12-16 2006-07-25 Address 6 HARRIMAN DRIVE, GOSHEN, NY, 10924, 2498, USA (Type of address: Service of Process)
1996-08-07 1997-12-16 Address 6 HARRIMAN DRIVE, GOSHEN, NY, 10924, 2498, USA (Type of address: Service of Process)
1996-08-07 1997-12-16 Name HEALTH ADVANTAGE PROGRAM, INC.

Filings

Filing Number Date Filed Type Effective Date
170208000348 2017-02-08 CERTIFICATE OF AMENDMENT 2017-02-08
151013000380 2015-10-13 CERTIFICATE OF AMENDMENT 2015-10-13
060725000816 2006-07-25 CERTIFICATE OF AMENDMENT 2006-07-25
020109000809 2002-01-09 CERTIFICATE OF AMENDMENT 2002-01-09
971216000186 1997-12-16 CERTIFICATE OF AMENDMENT 1997-12-16
960807000488 1996-08-07 CERTIFICATE OF INCORPORATION 1996-08-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-21 No data 31 CERONE PLACE, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-30 No data 31 CERONE PLACE, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-30 No data 31 CERONE PLACE, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-10-10 No data 31 CERONE PLACE, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-01-27 No data 31 CERONE PLACE, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-12-12 No data 31 CERONE PLACE, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2022-03-24 No data 31 CERONE PLACE, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2020-02-03 No data 31 CERONE PLACE, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-12 No data 31 CERONE PLACE, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-03-04 No data 31 CERONE PLACE, NEWBURGH Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3934289 Corporation Unconditional Exemption 31 CERONE PL, NEWBURGH, NY, 12550-5104 1997-03
In Care of Name % SYLVIA MCTIGUE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 10429819
Income Amount 51174709
Form 990 Revenue Amount 48916371
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name EVERCARE CHOICE INC
EIN 13-3934289
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name EVERCARE CHOICE INC
EIN 13-3934289
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name EVERCARE CHOICE INC
EIN 13-3934289
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name EVERCARE CHOICE INC
EIN 13-3934289
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name EVERCARE CHOICE INC
EIN 13-3934289
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name ELANT CHOICE INC
EIN 13-3934289
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name ELANT CHOICE INC
EIN 13-3934289
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6683697106 2020-04-14 0202 PPP 31 CERONE PL, NEWBURGH, NY, 12550-5104
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1468102
Loan Approval Amount (current) 1468102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-5104
Project Congressional District NY-18
Number of Employees 109
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1488212.99
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002733 Civil (Rico) 2024-02-12 missing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-02-12
Termination Date 1900-01-01
Section 1962
Status Pending

Parties

Name EVERCARE CHOICE, INC.
Role Plaintiff
Name PKF O'CONNOR DAVIES, LL,
Role Defendant
2002733 Civil (Rico) 2020-04-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-04-01
Termination Date 2021-01-05
Section 1962
Status Terminated

Parties

Name EVERCARE CHOICE, INC.
Role Plaintiff
Name PKF O'CONNOR DAVIES, LL,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State