Search icon

EVALCARE INC.

Company Details

Name: EVALCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2001 (24 years ago)
Entity Number: 2660421
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5225 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EVALCARE INC. DOS Process Agent 5225 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ARON IGEL Chief Executive Officer 5225 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1275767758
Certification Date:
2023-01-18

Authorized Person:

Name:
ARON IGEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
No
Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
7186861771

History

Start date End date Type Value
2015-12-29 2021-01-28 Address 5225 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2001-07-13 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-13 2015-12-29 Address 313 DAHILL ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060243 2021-01-28 BIENNIAL STATEMENT 2019-07-01
160322000410 2016-03-22 CERTIFICATE OF AMENDMENT 2016-03-22
151229002037 2015-12-29 BIENNIAL STATEMENT 2015-07-01
010713000690 2001-07-13 CERTIFICATE OF INCORPORATION 2001-07-13

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
663407.95
Total Face Value Of Loan:
663407.95
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1850000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
746217.00
Total Face Value Of Loan:
746217.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
663407.95
Current Approval Amount:
663407.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
672363.96
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
746217
Current Approval Amount:
746217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
753854.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State