Search icon

AICURE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AICURE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2009 (16 years ago)
Entity Number: 3847429
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 214 sullivan street, suite 3D, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 214 sullivan street, suite 3D, NEW YORK, NY, United States, 10012

Links between entities

Type:
Headquarter of
Company Number:
LLC_06363261
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
800-860-8795
Contact Person:
GORDON KESSLER
User ID:
P1131018

Unique Entity ID

Unique Entity ID:
VZBHVD36W5D5
CAGE Code:
5P3K7
UEI Expiration Date:
2025-08-12

Business Information

Activation Date:
2024-08-14
Initial Registration Date:
2009-09-21

Commercial and government entity program

CAGE number:
5P3K7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-08-14
SAM Expiration:
2025-08-12

Contact Information

POC:
GORDON KESSLER
Corporate URL:
www.aicure.com

Immediate Level Owner

Vendor Certified:
2024-08-14
CAGE number:
7G5S1
Company Name:
AIC INNOVATIONS GROUP, INC

Form 5500 Series

Employer Identification Number (EIN):
270832302
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-04 2024-02-27 Address 214 sullivan street, suite 6c, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2022-09-09 2023-08-04 Address 214 sullivan street, suite 6c, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2021-03-16 2022-09-09 Address 100 SOUTH BEDFRORD ROAD,, SUITE 340, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2018-11-30 2021-03-16 Address 19 W 24, FL 11, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-05-27 2018-11-30 Address 19 WEST 24TH STREET 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001756 2024-02-26 CERTIFICATE OF CHANGE BY ENTITY 2024-02-26
230804001158 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220909002181 2022-09-08 CERTIFICATE OF CHANGE BY ENTITY 2022-09-08
220510000210 2022-05-10 BIENNIAL STATEMENT 2021-08-01
210316000108 2021-03-16 CERTIFICATE OF CHANGE 2021-03-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
75N90019P00780
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1.15
Base And Exercised Options Value:
-1.15
Base And All Options Value:
-1.15
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2019-09-24
Description:
AICURE, LLC:1201979 [19-016988] SOFTWARE FOR HEAL RESEARCH
Naics Code:
541512: COMPUTER SYSTEMS DESIGN SERVICES
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES
Procurement Instrument Identifier:
HHSN271201300036C
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
997491.00
Base And Exercised Options Value:
997491.00
Base And All Options Value:
997491.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-09-10
Description:
IGF::OT::IGF; FY13: "AUTOMATING DIRECTLY OBSERVED THERAPY AS A PLATFORM TECHNOLOGY," N44DA-13-2227, SEPTEMBER 11, 2013 - SEPTEMBER 10, 2015, PURPOSE: TO FULLY FUND SBIR PHASE II CONTRACT.
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AN11: R&D- MEDICAL: BIOMEDICAL (BASIC RESEARCH)
Procurement Instrument Identifier:
HHSN271201200020C
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
137921.00
Base And Exercised Options Value:
137921.00
Base And All Options Value:
137921.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2012-08-15
Description:
IGF::OT::IGF OTHER FUNCTIONS: SBIR PHASE I, "MED. ADHERENCE IN HIGHER RISK POPULATIONS," N43DA-12-2227, BASE AWARD.
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AN11: R&D- MEDICAL: BIOMEDICAL (BASIC RESEARCH)

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
1678419.00
Total Face Value Of Loan:
1678419.00
Date:
2013-08-05
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
AUTOMATING DIRECTLY OBSERVED THERAPY AS A PLATFORM TECHNOLOGY
Obligated Amount:
1784113.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-07-02
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
FRACTAL IDENTIFICATION SYSTEM FOR MEDICATION
Obligated Amount:
227209.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-09-05
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
GESTURE BASED MEDICATION ADHERENCE CONFIRMATION FOR CLINICAL TRIALS
Obligated Amount:
273165.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$1,678,419
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,678,419
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,696,741.74
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $1,568,419
Utilities: $10,000
Mortgage Interest: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State