Name: | CARE HEALTH ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2010 (15 years ago) |
Entity Number: | 3910600 |
ZIP code: | 12308 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 124 ROSA ROAD, SUITE 382, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
SUNITA RAYUDU | DOS Process Agent | 124 ROSA ROAD, SUITE 382, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-16 | 2024-04-25 | Address | 124 ROSA ROAD, SUITE 382, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2012-03-21 | 2019-04-16 | Address | 1323 ROUTE 27, SOMERSET, NJ, 08873, USA (Type of address: Service of Process) |
2010-03-03 | 2012-03-21 | Address | 1323 ROUTE 27, SUITE G, SOMERSET, NJ, 08873, USA (Type of address: Service of Process) |
2010-02-09 | 2010-03-03 | Address | 992 VILLAGE DRIVE EAST, #A, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425003487 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
190416000239 | 2019-04-16 | CERTIFICATE OF CHANGE | 2019-04-16 |
120321002144 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100303000120 | 2010-03-03 | CERTIFICATE OF CHANGE | 2010-03-03 |
100209000716 | 2010-02-09 | APPLICATION OF AUTHORITY | 2010-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1200528210 | 2020-07-29 | 0248 | PPP | 124 ROSA RD STE 382, SCHENECTADY, NY, 12308-2116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State