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 (17 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

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
071120000221 2007-11-20 CERTIFICATE OF INCORPORATION 2007-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9812657106 2020-04-15 0202 PPP 30 E 40th St, NEW YORK, NY, 10016-1201
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205512.45
Loan Approval Amount (current) 205512.45
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-1201
Project Congressional District NY-12
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 206950.24
Forgiveness Paid Date 2020-12-30
9824388406 2021-02-17 0202 PPS 30 E 40th St, New York, NY, 10016-1201
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194812
Loan Approval Amount (current) 194812
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-1201
Project Congressional District NY-12
Number of Employees 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196514.33
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State