Search icon

ADVANCED CARE STAFFING, LLC

Headquarter

Company Details

Name: ADVANCED CARE STAFFING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2007 (17 years ago)
Entity Number: 3585619
ZIP code: 11221
County: Nassau
Place of Formation: New York
Address: 1000 GATES AVE, BROOKLYN, NY, United States, 11221

Links between entities

Type Company Name Company Number State
Headquarter of ADVANCED CARE STAFFING, LLC, CONNECTICUT 1254339 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
70SE3 Obsolete Non-Manufacturer 2013-11-29 2024-03-05 2022-10-03 No data

Contact Information

POC SAM KLEIN
Phone +1 718-305-6700
Fax +1 718-305-6700
Address 545 BROADWAY STE 3, BROOKLYN, NY, 11206 2962, 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
ADVANCED CARE STAFFING, LLC 401(K) PLAN 2023 261331139 2024-10-08 ADVANCED CARE STAFFING, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 7183056700
Plan sponsor’s address 1000 GATES AVENUE, #5B, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing LIZ JURADO
Valid signature Filed with authorized/valid electronic signature
ADVANCED CARE STAFFING, LLC 401(K) PLAN 2022 261331139 2023-08-16 ADVANCED CARE STAFFING, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561210
Sponsor’s telephone number 7183056700
Plan sponsor’s address 1000 GATES AVENUE, #5B, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing LIZ JURADO
ADVANCED CARE STAFFING, LLC 401(K) PLAN 2021 261331139 2022-09-07 ADVANCED CARE STAFFING, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561210
Sponsor’s telephone number 7183056700
Plan sponsor’s address 1000 GATES AVENUE, #5B, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing LIZ JURADO
ADVANCED CARE STAFFING, LLC 401(K) PLAN 2020 261331139 2021-06-07 ADVANCED CARE STAFFING, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561210
Sponsor’s telephone number 7183056700
Plan sponsor’s address 1000 GATES AVENUE, #5B, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing LIZ JURADO
ADVANCED CARE STAFFING, LLC 401(K) PLAN 2019 261331139 2020-07-31 ADVANCED CARE STAFFING, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561210
Sponsor’s telephone number 7183056700
Plan sponsor’s address 1000 GATES AVENUE, #5B, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing LIZ JURADO
ADVANCED CARE STAFFING, LLC 401(K) PLAN 2018 261331139 2019-08-01 ADVANCED CARE STAFFING, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561210
Sponsor’s telephone number 7183056700
Plan sponsor’s address 1000 GATES AVENUE, #5B, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2019-08-01
Name of individual signing LIZ JURADO
ADVANCED CARE STAFFING, LLC 401(K) PLAN 2017 261331139 2018-10-15 ADVANCED CARE STAFFING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561210
Sponsor’s telephone number 7183056700
Plan sponsor’s address 1000 GATES AVENUE, #5B, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing LIZ JURADO

DOS Process Agent

Name Role Address
ADVANCED CARE STAFFING DOS Process Agent 1000 GATES AVE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2017-11-21 2019-11-20 Address 1000 GATES AVE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2015-12-24 2017-11-21 Address 545 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2007-10-26 2015-12-24 Address 800 FRONT STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220117000898 2022-01-17 BIENNIAL STATEMENT 2022-01-17
191120060055 2019-11-20 BIENNIAL STATEMENT 2019-10-01
171121006162 2017-11-21 BIENNIAL STATEMENT 2017-10-01
151224006049 2015-12-24 BIENNIAL STATEMENT 2015-10-01
131210006410 2013-12-10 BIENNIAL STATEMENT 2013-10-01
091023002313 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071026000561 2007-10-26 ARTICLES OF ORGANIZATION 2007-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345763650 0216000 2022-02-04 WORKMEN?S CIRCLE MULTICARE CENTER 3155 GRACE AVENUE, BRONX, NY, 10469
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2022-02-04
Emphasis N: COVID-19
Case Closed 2022-07-18

Related Activity

Type Inspection
Activity Nr 1577423
Health Yes
Type Inspection
Activity Nr 1573757
Health Yes
Type Inspection
Activity Nr 1577942
Health Yes
Type Complaint
Activity Nr 1857055
Health Yes
Type Inspection
Activity Nr 1576398
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2794937906 2020-06-12 0202 PPP 1000 Gates Avenue #5B, Brooklyn, NY, 11221
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6248097
Loan Approval Amount (current) 6248097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 500
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6373753.17
Forgiveness Paid Date 2022-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205535 Other Labor Litigation 2022-09-16 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-16
Termination Date 1900-01-01
Section 2201
Sub Section DJ
Status Pending

Parties

Name VIDAL
Role Plaintiff
Name ADVANCED CARE STAFFING, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State