Search icon

PADCARE INC.

Headquarter

Company Details

Name: PADCARE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2005 (20 years ago)
Entity Number: 3156635
ZIP code: 13039
County: Onondaga
Place of Formation: New Jersey
Address: 5701 E CIRCLE DRIVE / #395, CICERO, NY, United States, 13039
Principal Address: 2 ADLER DR, SUITE 5, E SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
KEVIN M. WILLIAMS Chief Executive Officer 5701 E CIRCLE DRIVE / #395, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5701 E CIRCLE DRIVE / #395, CICERO, NY, United States, 13039

Agent

Name Role Address
MCDONOUGH LEITER BRUNE Agent 109 SOUTH WARREN ST., SUITE 1300, SYRACUSE, NY, 13202

Links between entities

Type:
Headquarter of
Company Number:
1258749
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20201287446
State:
COLORADO

History

Start date End date Type Value
2005-01-27 2007-03-29 Address 7222 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060449 2021-04-07 BIENNIAL STATEMENT 2021-01-01
150127006350 2015-01-27 BIENNIAL STATEMENT 2015-01-01
110207002856 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090120003042 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070329002343 2007-03-29 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
634790.00
Total Face Value Of Loan:
634790.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
634790
Current Approval Amount:
634790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
642964.01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State