Search icon

LIFE CARE SERVICES, INC.

Company Details

Name: LIFE CARE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471985
ZIP code: 00000
County: Kings
Place of Formation: New York
Activity Description: Life Care Services, Inc is a home health care agency servicing the five boroughs on New York.
Address: 1649 EAST 28TH STREET, BROOKLYN, NY, United States, 00000

Contact Details

Fax +1 718-252-1515

Phone +1 718-252-1515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFE CARE SERVICES, INC. PROFIT SHARING PLAN 2015 113532345 2016-11-29 LIFE CARE SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621610
Sponsor’s telephone number 7182521515
Plan sponsor’s address 1723 AVENUE M, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2016-11-29
Name of individual signing ROSELYN ZELMAN
LIFE CARE SERVICES, INC. PROFIT SHARING PLAN 2015 113532345 2016-07-15 LIFE CARE SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 7182521515
Plan sponsor’s address 1723 AVENUE M, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing ROSELYN ZELMAN
LIFE CARE SERVICES, INC. PROFIT SHARING PLAN 2014 113532345 2015-10-09 LIFE CARE SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 7182521515
Plan sponsor’s address 1723 AVENUE M, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing ROSELYN ZELMAN
LIFE CARE SERVICES, INC. PROFIT SHARING PLAN 2014 113532345 2015-03-20 LIFE CARE SERVICES, INC. 14
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 7182521515
Plan sponsor’s address 1723 AVENUE M, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2015-03-20
Name of individual signing ROSELYN ZELMAN
LIFE CARE SERVICES, INC. PROFIT SHARING PLAN 2013 113532345 2014-06-25 LIFE CARE SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 7182521515
Plan sponsor’s address 1723 AVENUE M, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing ROSELYN ZELMAN
LIFE CARE SERVICES, INC. PROFIT SHARING PLAN 2012 113532345 2013-01-29 LIFE CARE SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 7182521515
Plan sponsor’s address 1723 AVENUE M, BROOKLYN, NY, 11230

Signature of

Role Plan administrator
Date 2013-01-28
Name of individual signing ROSELYN ZELMAN
LIFE CARE SERVICES, INC. PROFIT SHARING PLAN 2011 113532345 2012-10-11 LIFE CARE SERVICES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 7182521515
Plan sponsor’s address 1723 AVENUE M, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 113532345
Plan administrator’s name LIFE CARE SERVICES, INC.
Plan administrator’s address 1723 AVENUE M, BROOKLYN, NY, 11230
Administrator’s telephone number 7182521515

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing ROSELYN ZELMAN
LIFE CARE SERVICES, INC. PROFIT SHARING PLAN 2010 113532345 2011-06-13 LIFE CARE SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 7182521515
Plan sponsor’s address 1723 AVENUE M, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 113532345
Plan administrator’s name LIFE CARE SERVICES, INC.
Plan administrator’s address 1723 AVENUE M, BROOKLYN, NY, 11230
Administrator’s telephone number 7182521515

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing ROSELYN ZELMAN
LIFE CARE SERVICES, INC. PROFIT SHARING PLAN 2009 113532345 2010-07-27 LIFE CARE SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-02-01
Business code 621610
Sponsor’s telephone number 7182521515
Plan sponsor’s address 1723 AVENUE M, BROOKLYN, NY, 11230

Plan administrator’s name and address

Administrator’s EIN 113532345
Plan administrator’s name LIFE CARE SERVICES, INC.
Plan administrator’s address 1723 AVENUE M, BROOKLYN, NY, 11230
Administrator’s telephone number 7182521515

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing ROSELYN ZELMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1649 EAST 28TH STREET, BROOKLYN, NY, United States, 00000

History

Start date End date Type Value
2000-02-09 2021-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070727000832 2007-07-27 ANNULMENT OF DISSOLUTION 2007-07-27
DP-1711239 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000209000891 2000-02-09 CERTIFICATE OF INCORPORATION 2000-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7059087210 2020-04-28 0202 PPP 1723 AVENUE M FL 2, BROOKLYN, NY, 11230
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2505545
Loan Approval Amount (current) 2505545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 374
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2538897.98
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1705617 Fair Labor Standards Act 2017-07-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-24
Termination Date 2018-12-14
Date Issue Joined 2017-08-28
Pretrial Conference Date 2017-09-28
Section 0002
Sub Section FL
Status Terminated

Parties

Name LIFE CARE SERVICES, INC.
Role Defendant
Name RODRIGUEZ DE CARRASCO,
Role Plaintiff

Date of last update: 21 Apr 2025

Sources: New York Secretary of State