Search icon

GLOBAL CARE SERVICES INC

Company claim

Is this your business?

Get access!

Company Details

Name: GLOBAL CARE SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2009 (16 years ago)
Entity Number: 3768133
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 155 S ROUTE 303, CONGERS, NY, United States, 10920

Contact Details

Phone +1 845-268-2395

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGINA AVANCENA Chief Executive Officer 155 S ROUTE 303, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
GLOBAL CARE SERVICES INC DOS Process Agent 155 S ROUTE 303, CONGERS, NY, United States, 10920

National Provider Identifier

NPI Number:
1821329467

Authorized Person:

Name:
MS. GEORGINA SOLINAP AVANCENA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
8452688700

Licenses

Number Status Type Date End date
2012532-DCA Active Business 2014-08-27 2024-05-01

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 155 S ROUTE 303, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2023-08-09 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2025-05-02 Address 155 S ROUTE 303, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-09 Address 155 S ROUTE 303, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2023-08-09 2025-05-02 Address 155 S ROUTE 303, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502002624 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230809001153 2023-08-09 BIENNIAL STATEMENT 2023-01-01
191227060252 2019-12-27 BIENNIAL STATEMENT 2019-01-01
090128000234 2009-01-28 CERTIFICATE OF INCORPORATION 2009-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3434906 RENEWAL INVOICED 2022-04-04 700 Employment Agency Renewal Fee
3184056 RENEWAL INVOICED 2020-06-23 700 Employment Agency Renewal Fee
2779052 RENEWAL INVOICED 2018-04-20 200 Employment Agency Renewal Fee
2778873 RENEWAL INVOICED 2018-04-20 500 Employment Agency Renewal Fee
2336326 RENEWAL INVOICED 2016-04-28 500 Employment Agency Renewal Fee
1764278 LICENSE INVOICED 2014-08-20 500 Employment Agency Fee
1764283 LICENSE INVOICED 2014-08-20 500 Employment Agency Fee
1764350 LICENSE INVOICED 2014-08-20 500 Employment Agency Fee
1764334 FINGERPRINTE INVOICED 2014-08-20 91.5 Fingerprint Fee for Employment Agency
1764335 FINGERPRINTE INVOICED 2014-08-20 91.5 Fingerprint Fee for Employment Agency

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
44400.00
Total Face Value Of Loan:
44400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44400
Current Approval Amount:
44400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44790.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State