Search icon

GLOBAL CARE SERVICES INC

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

Licenses

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

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 155 S ROUTE 303, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2019-12-27 2023-08-09 Address 155 S ROUTE 303, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2019-12-27 2023-08-09 Address 155 S ROUTE 303, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2009-01-28 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-28 2019-12-27 Address 155 S. ROUTE 303, CONGERS, NY, 10920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-29 No data 6910 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-17 No data 6910 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-04 No data 6910 ROOSEVELT AVE, Queens, WOODSIDE, NY, 11377 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-22 No data 4021 70TH ST, Queens, WOODSIDE, NY, 11377 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-07 No data 4021 70TH ST, Queens, WOODSIDE, NY, 11377 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-22 No data 4021 70TH ST, Queens, WOODSIDE, NY, 11377 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8413157205 2020-04-28 0202 PPP 155 South Route 303, Congers, NY, 10920
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Congers, ROCKLAND, NY, 10920-0001
Project Congressional District NY-17
Number of Employees 150
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44790.48
Forgiveness Paid Date 2021-04-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State