Search icon

ALL CARE INC.

Company Details

Name: ALL CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2007 (18 years ago)
Entity Number: 3530601
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Principal Address: 148 BROADWAY, HICKSVILLE, NY, United States, 11801
Address: 109 N DELAWARE AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAKOLI DEY Chief Executive Officer 148 BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 N DELAWARE AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 148 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-26 2024-05-06 Address 148 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-06-13 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-13 2024-05-06 Address 109 N DELAWARE AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506004385 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220408003162 2022-04-08 BIENNIAL STATEMENT 2021-06-01
180727000037 2018-07-27 CERTIFICATE OF AMENDMENT 2018-07-27
120726002471 2012-07-26 BIENNIAL STATEMENT 2011-06-01
070613000825 2007-06-13 CERTIFICATE OF INCORPORATION 2007-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100606094 0215800 1989-08-08 RUBAR OFFICE BUILDING, RT. 5, CANASTOTA, NY, 13032
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-08-08
Emphasis N: BLOOD
Case Closed 1989-08-08

Related Activity

Type Inspection
Activity Nr 102651486
102651486 0215800 1989-05-14 RUBAR OFFICE BUILDING, RT. 5, CANASTOTA, NY, 13032
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-05-14
Emphasis N: BLOOD
Case Closed 1989-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-06-09
Abatement Due Date 1989-07-14
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-06-09
Abatement Due Date 1989-07-14
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 10
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3799547704 2020-05-01 0235 PPP 148 Broadway, HICKSVILLE, NY, 11801
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 190
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75771.75
Forgiveness Paid Date 2021-05-17
9585088510 2021-03-12 0235 PPS 109 N Delaware Ave, Lindenhurst, NY, 11757-4145
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53645
Loan Approval Amount (current) 53645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lindenhurst, SUFFOLK, NY, 11757-4145
Project Congressional District NY-02
Number of Employees 24
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54121.84
Forgiveness Paid Date 2022-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State