Search icon

GOOD CARE AGENCY, INC.

Company Details

Name: GOOD CARE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3915010
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 8 QUINCY AVE., STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-635-3535

Phone +1 781-635-3535

Fax +1 718-635-3535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 QUINCY AVE., STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2022-06-22 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-19 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100219000870 2010-02-19 CERTIFICATE OF INCORPORATION 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1524827707 2020-05-01 0202 PPP 2671 CONEY ISLAND AVE, BROOKLYN, NY, 11235
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7021277
Loan Approval Amount (current) 7021277
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 459
NAICS code 621610
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 Unanswered
Forgiveness Amount 7149528.43
Forgiveness Paid Date 2022-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601993 Fair Labor Standards Act 2016-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-22
Termination Date 2017-08-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name RASULEV
Role Plaintiff
Name GOOD CARE AGENCY, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State