Search icon

VALUCARE, INC.

Company Details

Name: VALUCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1998 (27 years ago)
Entity Number: 2266123
ZIP code: 11550
County: Queens
Place of Formation: New York
Principal Address: 849 FLATBUSH AVE, BROOKLYN, NY, United States, 11226
Address: 550 FRONT ST, HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 516-345-4777

Phone +1 718-217-1002

Fax +1 718-217-1002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX VILLIER Chief Executive Officer 550 FRONT ST, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
ALEX VILLIER DOS Process Agent 550 FRONT ST, HEMPSTEAD, NY, United States, 11550

Agent

Name Role Address
ALEX VILLIER Agent 212-40 91 AVENUE, QUEENS VILLAGE, NY, 11427

National Provider Identifier

NPI Number:
1417209677

Authorized Person:

Name:
ALEX VILLIER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5165392121

History

Start date End date Type Value
2024-04-16 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-07 2008-06-27 Address 116-50 227TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)
2004-07-07 2006-07-07 Address 116-50 227TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221020001551 2022-10-20 BIENNIAL STATEMENT 2022-06-01
200128060265 2020-01-28 BIENNIAL STATEMENT 2018-06-01
100819002035 2010-08-19 BIENNIAL STATEMENT 2010-06-01
080627002616 2008-06-27 BIENNIAL STATEMENT 2008-06-01
070924001339 2007-09-24 CERTIFICATE OF AMENDMENT 2007-09-24

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
4605900.00
Total Face Value Of Loan:
1905900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3350000.00
Total Face Value Of Loan:
3350000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4605900
Current Approval Amount:
1905900
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1954447.51

Court Cases

Court Case Summary

Filing Date:
2019-12-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GEDEON
Party Role:
Plaintiff
Party Name:
VALUCARE, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State