Search icon

AVONDALE CARE GROUP, LLC

Company Details

Name: AVONDALE CARE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2007 (18 years ago)
Entity Number: 3522893
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 505 8TH AVE, STE 200, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-971-4411

Fax +1 212-971-4411

Phone +1 646-741-7979

DOS Process Agent

Name Role Address
AVONDALE CARE GROUP, LLC DOS Process Agent 505 8TH AVE, STE 200, NEW YORK, NY, United States, 10018

National Provider Identifier

NPI Number:
1952757833
Certification Date:
2020-06-26

Authorized Person:

Name:
PHILIP VIAR
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
6467274689

History

Start date End date Type Value
2014-08-18 2023-05-02 Address 505 8TH AVE, STE 200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-06-01 2014-08-18 Address 505 8TH AVENUE SUITE 803, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-05-25 2009-06-01 Address 266 W. 37TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003295 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210503061586 2021-05-03 BIENNIAL STATEMENT 2021-05-01
210115060140 2021-01-15 BIENNIAL STATEMENT 2019-05-01
160726006150 2016-07-26 BIENNIAL STATEMENT 2015-05-01
140818002037 2014-08-18 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2550121 CLATE INVOICED 2017-02-10 100 Late Fee
2532581 SL VIO INVOICED 2017-01-13 1350 SL - Sick Leave Violation
2276686 SL VIO INVOICED 2016-02-11 500 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-26
Type:
Complaint
Address:
505 8TH AVE. SUITE 200, NEW YORK, NY, 10018
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7596172
Current Approval Amount:
7596172
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7744695.85

Court Cases

Court Case Summary

Filing Date:
2021-12-15
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SEVERINO,
Party Role:
Plaintiff
Party Name:
AVONDALE CARE GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANFO
Party Role:
Plaintiff
Party Name:
AVONDALE CARE GROUP, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State