Search icon

REMEDE CONSULTING GROUP INC

Headquarter

Company Details

Name: REMEDE CONSULTING GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 2002 (22 years ago)
Entity Number: 2838639
ZIP code: 12207
County: Nassau
Place of Formation: New York
Activity Description: Remede Consulting Group is a 24/7 temporary staffing company providing healthcare personnel to hospitals, nursing homes, correctional facilities etc. We provide RN's, LPN's, CNA's technicians and many other positions in the NY metro area.
Principal Address: 99 TULIP AVE, FLORAL PARK, NY, United States, 11001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Website http://www.remedegroup.com

Phone +1 516-616-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REMEDE CONSULTING GROUP INC, Alaska 10033654 Alaska
Headquarter of REMEDE CONSULTING GROUP INC, Alabama 000-877-613 Alabama
Headquarter of REMEDE CONSULTING GROUP INC, KENTUCKY 1321202 KENTUCKY
Headquarter of REMEDE CONSULTING GROUP INC, COLORADO 20151349246 COLORADO
Headquarter of REMEDE CONSULTING GROUP INC, FLORIDA F15000000055 FLORIDA
Headquarter of REMEDE CONSULTING GROUP INC, IDAHO 4988071 IDAHO
Headquarter of REMEDE CONSULTING GROUP INC, ILLINOIS CORP_69649696 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RKAPD466JDJ1 2025-03-18 99 TULIP AVE, FLORAL PARK, NY, 11001, 1927, USA 99 TULIP AVE, SUITE #105, FLORAL PARK, NY, 11001, 1927, USA

Business Information

URL http://www.remedegroup.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-03-20
Initial Registration Date 2006-02-08
Entity Start Date 2002-11-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561312, 561320
Product and Service Codes Q401, Q602, Q603, Q802

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTINE P CARRINGTON
Role PRESIDENT
Address 99 TULIP AVENUE STE 105, FLORAL PARK, NY, 11001, 1927, USA
Title ALTERNATE POC
Name MARIE BASILE
Role OFFICE MANAGER
Address 99 TULIP AVENUE, SUITE # 105, FLORAL PARK, NY, 11001, 1927, USA
Government Business
Title PRIMARY POC
Name CHRISTINE P CARRINGTON
Role VICE PRESIDENT
Address 99 TULIP AVENUE STE 105, FLORAL PARK, NY, 11001, 1927, USA
Title ALTERNATE POC
Name MARIE BASILE
Role OFFICE MANAGER
Address 99 TULIP AVENUE, SUITE # 105, FLORAL PARK, NY, 11001, 1927, USA
Past Performance
Title PRIMARY POC
Name JEROME T DANIEL
Role PRESIDENT
Address 99 TULIP AVENUE STE 105, FLORAL PARK, NY, 11001, 1927, USA
Title ALTERNATE POC
Name MARIE BASILE
Role OFFICE MANAGER
Address 99 TULIP AVENUE, SUITE # 105, FLORAL PARK, NY, 11001, 1927, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4AUK6 Active Non-Manufacturer 2006-02-10 2024-03-20 2029-03-20 2025-03-18

Contact Information

POC CHRISTINE P. CARRINGTON
Phone +1 516-616-6805
Fax +1 516-616-6801
Address 99 TULIP AVE, FLORAL PARK, NY, 11001 1927, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REMEDE CONSULTING GROUP 401(K) PLAN 2023 010755599 2024-06-04 REMEDE CONSULTING GROUP 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 561300
Sponsor’s telephone number 5166166800
Plan sponsor’s address 99 TULIP AVENUE,, SUITE 105, FLORAL PLARK, NY, 11001

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing MARIE BASILE
REMEDE CONSULTING GROUP, INC. 401(K) AND PROFIT SHARING PLAN 2011 010755599 2012-10-08 REMEDE CONSULTING GROUP, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 5166988349
Plan sponsor’s address 99 TULIP AVENUE, SUITE 105, FLORAL PARK, NY, 11001

Plan administrator’s name and address

Administrator’s EIN 010755599
Plan administrator’s name REMEDE CONSULTING GROUP, INC
Plan administrator’s address 99 TULIP AVENUE, SUITE 105, FLORAL PARK, NY, 11001
Administrator’s telephone number 5166988349

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing MARIE BASILE
REMEDE CONSULTING GROUP, INC. 401(K) AND PROFIT SHARING PLAN 2011 010755599 2012-06-13 REMEDE CONSULTING GROUP, INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 5166988349
Plan sponsor’s address 99 TULIP AVENUE, SUITE 105, FLORAL PARK, NY, 11001

Plan administrator’s name and address

Administrator’s EIN 010755599
Plan administrator’s name REMEDE CONSULTING GROUP, INC
Plan administrator’s address 99 TULIP AVENUE, SUITE 105, FLORAL PARK, NY, 11001
Administrator’s telephone number 5166988349

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing MARIE BASILE
REMEDE CONSULTING GROUP, INC. 401(K) AND PROFIT SHARING PLAN 2010 010755599 2011-08-10 REMEDE CONSULTING GROUP, INC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561300
Sponsor’s telephone number 5166988349
Plan sponsor’s address 99 TULIP AVENUE, SUITE 105, FLORAL PARK, NY, 11001

Plan administrator’s name and address

Administrator’s EIN 010755599
Plan administrator’s name REMEDE CONSULTING GROUP, INC
Plan administrator’s address 99 TULIP AVENUE, SUITE 105, FLORAL PARK, NY, 11001
Administrator’s telephone number 5166988349

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing MARIE BASILE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JEROME DANIEL Chief Executive Officer 99 TULIP AVE, SUITE 105, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 99 TULIP AVE, SUITE 105, FLORAL PARK, NY, 11001, 1927, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 99 TULIP AVE, SUITE 105, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 99 TULIP AVE STE 105, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-11 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-11-01 Address 99 TULIP AVE STE 105, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 99 TULIP AVE, SUITE 105, FLORAL PARK, NY, 11001, 1927, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034101 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230711004454 2023-07-11 BIENNIAL STATEMENT 2022-11-01
230710004375 2023-07-10 CERTIFICATE OF CHANGE BY ENTITY 2023-07-10
210908002644 2021-09-08 BIENNIAL STATEMENT 2021-09-08
181108006174 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161101006121 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006880 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006224 2012-11-05 BIENNIAL STATEMENT 2012-11-01
100505002670 2010-05-05 BIENNIAL STATEMENT 2010-11-01
070710000099 2007-07-10 CERTIFICATE OF AMENDMENT 2007-07-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV V797P7266A 2010-04-15 No data No data
Unique Award Key CONT_IDV_V797P7266A_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title RFP 797-FSS-00-0115-R3 621I PROFESSIONAL AND ALLIED HEALTHCARE STAFFING SERVICES
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes Q201: GENERAL HEALTH CARE SERVICES

Recipient Details

Recipient REMEDE CONSULTING GROUP INC
UEI RKAPD466JDJ1
Recipient Address UNITED STATES, 99 TULIP AVE STE 105, FLORAL PARK, NASSAU, NEW YORK, 110011927
No data IDV 36F79721D0122 2021-04-01 No data No data
Unique Award Key CONT_IDV_36F79721D0122_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 225000.00

Description

Title SINS/STATE ADDITION
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes Q999: MEDICAL- OTHER

Recipient Details

Recipient REMEDE CONSULTING GROUP INC
UEI RKAPD466JDJ1
Recipient Address UNITED STATES, 99 TULIP AVE STE 105, FLORAL PARK, NASSAU, NEW YORK, 110011927
DELIVERY ORDER AWARD 75H71123F80185 2023-07-19 2024-07-16 2025-07-16
Unique Award Key CONT_AWD_75H71123F80185_7527_36F79721D0122_3600
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 478400.00
Current Award Amount 478400.00
Potential Award Amount 478400.00

Description

Title RESPIRATORY - P00001 / 75H71123F80185 EXERCISE OPT YR 1, YR 2, FOR RESPIRATORY THERAPIST SERVICES POP 07/17/2024 - 07/16/2025
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes Q521: MEDICAL- PULMONARY

Recipient Details

Recipient REMEDE CONSULTING GROUP INC
UEI RKAPD466JDJ1
Recipient Address UNITED STATES, 99 TULIP AVE STE 105, FLORAL PARK, NASSAU, NEW YORK, 110011927
DELIVERY ORDER AWARD 15BBR023F00000029 2023-02-15 2023-09-30 2023-11-21
Unique Award Key CONT_AWD_15BBR023F00000029_1540_36F79721D0122_3600
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 32444.73
Current Award Amount 32444.73
Potential Award Amount 32444.73

Description

Title PHELBOTOMY SERVICES FEBURARY 20, 2023 - SEPTEMBER 30, 2023
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes Q401: MEDICAL- NURSING

Recipient Details

Recipient REMEDE CONSULTING GROUP INC
UEI RKAPD466JDJ1
Recipient Address UNITED STATES, 99 TULIP AVE STE 105, FLORAL PARK, NASSAU, NEW YORK, 110011927

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4143995001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient REMEDE CONSULTING GROUP INC
Recipient Name Raw CFO REALTY ADVENTURES LLC
Recipient UEI RKAPD466JDJ1
Recipient DUNS 131708898
Recipient Address 99 TULIP AVENUE SUITE 304., FLORAL PARK, NASSAU, NEW YORK, 11001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 11421.00
Face Value of Direct Loan 270000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8010277201 2020-04-28 0235 PPP 99 TULIP AVE STE 105, FLORAL PARK, NY, 11001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1513120
Loan Approval Amount (current) 1513120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 240
NAICS code 561330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1523753.87
Forgiveness Paid Date 2021-01-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0736964 REMEDE CONSULTING GROUP INC - RKAPD466JDJ1 99 TULIP AVE, FLORAL PARK, NY, 11001-1927
Capabilities Statement Link https://certify.sba.gov/capabilities/RKAPD466JDJ1
Phone Number 516-616-6805
Fax Number 516-616-6801
E-mail Address ccarrington@remedegroup.com
WWW Page http://www.remedegroup.com
E-Commerce Website http://www.remedegroup.com
Contact Person CHRISTINE CARRINGTON
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 4AUK6
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Provide staffing services for Hospitals, Nursing Homes, developmental disability facilities, Long term Care facilities.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Health Care Staffing, Temporary Staffing, Employment Placement, Executive Search, Admin Services, RNs, LPNs, CNAs, PCTs, OTs, SLPs, RTs, Medical Lab Techs, Radiology Techs, Surgical Techs, ER Techs
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jerome Daniel
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $5,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green Yes
Code 561312
NAICS Code's Description Executive Search Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Service(s)
Exporting to (none given)
Desired Export Business Relationships Franchising, Wholly owned subsidiaries/branches, Alliances
Description of Export Objective(s) To grow the remede brand internationally

Date of last update: 07 Apr 2025

Sources: New York Secretary of State