Search icon

ADVANCED CARE STAFFING, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED CARE STAFFING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2007 (18 years ago)
Entity Number: 3585619
ZIP code: 11221
County: Nassau
Place of Formation: New York
Address: 1000 GATES AVE, BROOKLYN, NY, United States, 11221

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1254339
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
70SE3
UEI Expiration Date:
2018-10-02

Business Information

Activation Date:
2017-10-02
Initial Registration Date:
2013-11-20

Commercial and government entity program

CAGE number:
70SE3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-10-03

Contact Information

POC:
SAM KLEIN

Form 5500 Series

Employer Identification Number (EIN):
261331139
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B20318A00000001
Award Or Idv Flag:
IDV
Action Obligation:
119040.00
Base And All Options Value:
119040.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-11-01
Description:
TEMPORARY MEDICAL SERVICES
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q519: MEDICAL- PSYCHIATRY
Procurement Instrument Identifier:
V797D50474
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
2114959.70
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-10-01
Description:
IGF::CL::IGF IDIQ CONTRACT AWARD UNDER 621I SCHEDULE
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
Q999: MEDICAL- OTHER

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
6248097.00
Total Face Value Of Loan:
6248097.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-04
Type:
Unprog Rel
Address:
WORKMEN?S CIRCLE MULTICARE CENTER 3155 GRACE AVENUE, BRONX, NY, 10469
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-04-24
Type:
Unprog Rel
Address:
353 BEACH 48TH STREET, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$6,248,097
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,248,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$6,373,753.17
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $6,248,097

Court Cases

Court Case Summary

Filing Date:
2023-07-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MICLAT
Party Role:
Plaintiff
Party Name:
ADVANCED CARE STAFFING, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SU
Party Role:
Plaintiff
Party Name:
ADVANCED CARE STAFFING, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State