Search icon

NEC CARE, INC.

Company Details

Name: NEC CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2000 (25 years ago)
Entity Number: 2498851
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Principal Address: 12 Mountain Ledge Dr., Ganesvoort, NY, United States, 12831
Address: 12 MOUNTAIN LEDGE DRIVE, SUITE 3, GANESVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOME INSTEAD DOS Process Agent 12 MOUNTAIN LEDGE DRIVE, SUITE 3, GANESVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
NELSON CARPENTER Chief Executive Officer 12 MOUNTAIN LEDGE DR., GANESVOORT, NY, United States, 12831

History

Start date End date Type Value
2021-11-02 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-01 2025-02-04 Address 12 MOUNTAIN LEDGE DRIVE, SUITE 3, GANESVOORT, NY, 12831, USA (Type of address: Service of Process)
2000-04-13 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-13 2021-03-01 Address 23 EAST BAYBERRY ROAD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002647 2025-02-04 BIENNIAL STATEMENT 2025-02-04
210301000802 2021-03-01 CERTIFICATE OF CHANGE 2021-03-01
000413000847 2000-04-13 CERTIFICATE OF INCORPORATION 2000-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
337200.00
Total Face Value Of Loan:
337200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337200
Current Approval Amount:
337200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
339546.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State