Search icon

CARE VALUE, INC.

Company Details

Name: CARE VALUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2010 (15 years ago)
Date of dissolution: 29 Aug 2022
Entity Number: 3982706
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5263 PARKSIDE DR., CANANDAIGUA, NY, United States, 14424
Principal Address: 5263 PARKSIDE DR., BUILDING 700, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARE VALUE, INC. 401K SAVINGS PLAN 2022 273285370 2023-03-14 CARE VALUE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8558888326
Plan sponsor’s address 5263 PARKSIDE DR. BLDG. 700, CANANDAIGUA, NY, 14424
CARE VALUE, INC. 401K SAVINGS PLAN 2021 273285370 2022-07-15 CARE VALUE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8558888326
Plan sponsor’s address 5263 PARKSIDE DR. BLDG. 700, CANANDAIGUA, NY, 14424
CARE VALUE, INC. 401K SAVINGS PLAN 2020 273285370 2021-10-11 CARE VALUE, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8558888326
Plan sponsor’s address 5263 PARKSIDE DR. BLDG. 700, CANANDAIGUA, NY, 14424
CARE VALUE, INC. 401K SAVINGS PLAN 2019 273285370 2020-07-30 CARE VALUE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8558888326
Plan sponsor’s address 5263 PARKSIDE DR. BLDG. 700, CANANDAIGUA, NY, 14424
CARE VALUE, INC. 401K SAVINGS PLAN 2018 273285370 2019-07-12 CARE VALUE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 524210
Sponsor’s telephone number 8558888326
Plan sponsor’s address 5263 PARKSIDE DR. BLDG. 700, CANANDAIGUA, NY, 14424

DOS Process Agent

Name Role Address
SENIOR SALES BROKERAGE, INC. DOS Process Agent 5263 PARKSIDE DR., CANANDAIGUA, NY, United States, 14424

Agent

Name Role Address
SENIOR SALES BROKERAGE, INC. Agent 5263 PARKSIDE DR., SUITE 702 #32, CANANDAIGUA, NY, 14424

Chief Executive Officer

Name Role Address
BRIAN D DOYLE Chief Executive Officer PO BOX 25207, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2014-08-01 2020-08-03 Address 5263 PARKSIDE DR., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2014-08-01 2016-08-02 Address 5263 PARKSIDE DR. SUITE702, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2014-03-24 2022-08-29 Name CARE VALUE, INC.
2012-08-06 2014-08-01 Address 94 HAMLIN DR, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2012-08-06 2014-08-01 Address 94 HAMLIN DR LOT 101, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2012-08-06 2014-08-01 Address 94 HAMLIN DR LOT 101, CANANDAIGUA, NY, 14526, USA (Type of address: Service of Process)
2010-08-09 2014-03-24 Name SIMPLE SENIOR BENEFITS INC.
2010-08-09 2012-08-06 Address 90 WOODLINE DR., PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829000047 2022-08-26 CERTIFICATE OF MERGER 2022-08-26
200803060154 2020-08-03 BIENNIAL STATEMENT 2020-08-01
190201060236 2019-02-01 BIENNIAL STATEMENT 2018-08-01
160802006036 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006004 2014-08-01 BIENNIAL STATEMENT 2014-08-01
140514000132 2014-05-14 CERTIFICATE OF CHANGE 2014-05-14
140324000565 2014-03-24 CERTIFICATE OF AMENDMENT 2014-03-24
120806006840 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100809000825 2010-08-09 CERTIFICATE OF INCORPORATION 2010-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7264867207 2020-04-28 0219 PPP 5263 PARKSIDE DR, CANANDAIGUA, NY, 14424-7500
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171675
Loan Approval Amount (current) 171675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-7500
Project Congressional District NY-24
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173109.54
Forgiveness Paid Date 2021-03-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State