Search icon

COMMUNICARE, INC.

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

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

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
205512.45
Current Approval Amount:
205512.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
206950.24
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194812
Current Approval Amount:
194812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196514.33

Date of last update: 28 Mar 2025

Sources: New York Secretary of State