Search icon

ACUCARE, LLC

Company Details

Name: ACUCARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2590960
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 140-50 ASH AVE., 2M, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140-50 ASH AVE., 2M, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2001-01-05 2001-01-23 Address 140-500 ASH AVE., 2M, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010123000531 2001-01-23 CERTIFICATE OF CHANGE 2001-01-23
010105000636 2001-01-05 ARTICLES OF ORGANIZATION 2001-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643287204 2020-04-28 0202 PPP 5109 RT 9W SUITE 3, NEWBURGH, NY, 12550-1945
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-1945
Project Congressional District NY-18
Number of Employees 1
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15141.78
Forgiveness Paid Date 2021-04-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State