Search icon

CARETECH SOLUTIONS INC.

Company Details

Name: CARETECH SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2590070
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1123 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ESTHER HELLMAN Chief Executive Officer 1123 MCDONALD AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1123 MCDONALD AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2001-01-04 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-04 2003-02-24 Address ESTHER HELLMAN, 1907 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210113060621 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190117060856 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170105006784 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150518006342 2015-05-18 BIENNIAL STATEMENT 2015-01-01
130109007037 2013-01-09 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
101537.00
Total Face Value Of Loan:
101537.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101537
Current Approval Amount:
101537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102252.89

Date of last update: 30 Mar 2025

Sources: New York Secretary of State