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

History

Start date End date Type Value
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 2008-06-27 Address 116-50 227TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)
2004-07-07 2006-07-07 Address 116-50 227TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Chief Executive Officer)
2004-07-07 2008-06-27 Address 116-50 227TH ST, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Principal Executive Office)
2002-06-13 2004-07-07 Address 101-27 217TH PLACE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Principal Executive Office)
2002-06-13 2004-07-07 Address 101-27 217TH PLACE, QUEENS VILLAGE, NY, 11429, USA (Type of address: Service of Process)
2002-06-13 2004-07-07 Address 339 WALTON STREET, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1998-06-04 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060707002215 2006-07-07 BIENNIAL STATEMENT 2006-06-01
040707002724 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020613002495 2002-06-13 BIENNIAL STATEMENT 2002-06-01
980604000359 1998-06-04 CERTIFICATE OF INCORPORATION 1998-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4056287201 2020-04-27 0235 PPP 550 FRONT ST, HEMPSTEAD, NY, 11550-4445
Loan Status Date 2022-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4605900
Loan Approval Amount (current) 1905900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-4445
Project Congressional District NY-04
Number of Employees 500
NAICS code 621610
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1954447.51
Forgiveness Paid Date 2022-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906954 Fair Labor Standards Act 2019-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-12-11
Termination Date 2023-03-30
Date Issue Joined 2020-02-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name GEDEON
Role Plaintiff
Name VALUCARE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State