Search icon

CORPORATE CARE INTERNATIONAL, INC.

Company Details

Name: CORPORATE CARE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1999 (26 years ago)
Entity Number: 2364249
ZIP code: 10577
County: Suffolk
Place of Formation: New York
Address: 2975 WESTCHESTER AVE, STE 403, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2975 WESTCHESTER AVE, STE 403, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
LARRY M FEUERMAN Chief Executive Officer 2975 WESTCHESTER AVE, STE 403, PURCHASE, NY, United States, 10577

Form 5500 Series

Employer Identification Number (EIN):
134131286
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-01 2011-04-20 Address 445 HAMILTON AVE / SUITE 402, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2005-06-01 2011-04-20 Address 445 HAMILTON AVE / SUITE 402, WHITE PLAINS, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-06-01 2011-04-20 Address 445 HAMILTON AVE / SUITE 402, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2003-04-14 2005-06-01 Address 145 FOURTH AVE, 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-04-14 2005-06-01 Address 145 FOURTH AVE, 6TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130404006323 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110420002381 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090409002483 2009-04-09 BIENNIAL STATEMENT 2009-04-01
070411003044 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050601002122 2005-06-01 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
129375.00
Total Face Value Of Loan:
129375.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129375
Current Approval Amount:
129375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130857.71

Date of last update: 31 Mar 2025

Sources: New York Secretary of State