Search icon

COMMUNICARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNICARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2007 (18 years ago)
Entity Number: 3595606
ZIP code: 11787
County: New York
Place of Formation: New York
Address: C/O SPADA ARDAM & SIBENER PC, 64 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787
Principal Address: 30 E 40TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTO VITI Chief Executive Officer 30 E 40TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
GERALD ESSIG, ESQ. DOS Process Agent C/O SPADA ARDAM & SIBENER PC, 64 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7VCK8
UEI Expiration Date:
2018-05-03

Business Information

Doing Business As:
CHEMIST SHOP
Activation Date:
2017-05-17
Initial Registration Date:
2017-05-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7VCK8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2022-05-19

Contact Information

POC:
JOSEPH GALLO

National Provider Identifier

NPI Number:
1093993297

Authorized Person:

Name:
ROBERTO VITI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126845281

History

Start date End date Type Value
2009-11-27 2011-11-15 Address 50 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2009-11-27 2011-11-15 Address 50 E 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171102006519 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151110006281 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131106006657 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111115002607 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091127002023 2009-11-27 BIENNIAL STATEMENT 2009-11-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$205,512.45
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,512.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$206,950.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $160,996.67
Rent: $24,460.46
Healthcare: $20055.32
Jobs Reported:
12
Initial Approval Amount:
$194,812
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,514.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $194,810

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State