Search icon

CARITAS HEALTH CARE, INC.

Company Details

Name: CARITAS HEALTH CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 09 Mar 2006 (19 years ago)
Entity Number: 3331603
ZIP code: 11237
County: Queens
Place of Formation: New York
Address: ATTN GENERAL COUNSEL, 374 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
C/O WYCKOFF HEIGHTS MEDICAL CENTER DOS Process Agent ATTN GENERAL COUNSEL, 374 STOCKHOLM STREET, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2006-03-09 2006-12-26 Address ATTN: GENERAL COUNSEL, 374 STOCKHOLM ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061226000170 2006-12-26 CERTIFICATE OF AMENDMENT 2006-12-26
060309000553 2006-03-09 CERTIFICATE OF INCORPORATION 2006-03-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCENV08P00101 2008-04-03 2008-05-03 2008-05-03
Unique Award Key CONT_AWD_HSCENV08P00101_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SPOKE TO A. JOYCE ON 1/25/08, IT WILL EXCEED THE $2500.00 THRUSHOLD ON THE P-CARD. $350-PHYSICIAN, $25- ELECTROCARDIOGRAM & $30- X-RAY. SEND PYMT. TO CARITAS DBA: MARY IMMACULATE HOSP. P.O. BOX 30806, NY, NY 10087-0806- BERTRAND BATISTA.
Product and Service Codes Q403: EVALUATION AND SCREENING

Recipient Details

Recipient CARITAS HEALTH CARE
UEI GDNLTW3YU6U5
Legacy DUNS 801201364
Recipient Address UNITED STATES, 152-11 89 AVENUE, JAMAICA, 114323730

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
H76HA08383 Department of Health and Human Services 93.918 - GRANTS TO PROVIDE OUTPATIENT EARLY INTERVENTION SERVICES WITH RESPECT TO HIV DISEASE 2007-04-01 2009-02-28 RYAN WHITE PART C OUTPATIENT EIS PROGRAM
Recipient CARITAS HEALTH CARE
Recipient Name Raw CARITAS HELATH CARE PLANNING INC.
Recipient UEI GDNLTW3YU6U5
Recipient DUNS 801201364
Recipient Address 152-11 89TH AVENUE, JAMAICA, QUEENS, NEW YORK, 11432, UNITED STATES
Obligated Amount 306345.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704717 Other Contract Actions 2007-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3700000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-11-09
Termination Date 2008-11-12
Date Issue Joined 2008-06-30
Section 1332
Sub Section BC
Status Terminated

Parties

Name ARAMARK HEALTHCARE SUPPORT SER
Role Plaintiff
Name CARITAS HEALTH CARE, INC.
Role Defendant
0707005 Employee Retirement Income Security Act (ERISA) 2007-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-06
Termination Date 2007-11-09
Section 1001
Status Terminated

Parties

Name SCHERZER
Role Plaintiff
Name CARITAS HEALTH CARE, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State