Search icon

PROCARE USA LLC

Headquarter

Company Details

Name: PROCARE USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2011 (14 years ago)
Entity Number: 4072342
ZIP code: 12207
County: New York
Place of Formation: New York
Activity Description: Procare USA provides Healthcare staffing services in all disciplines of Nursing and Allied health to medical facilities, such as hospitals, Ambulatory care centers, Long Term Care facilities etc., that require short or long term contract professionals to supplement the facilities staffing needs. We are also set-up to provide Per Diem, Perm Placement and interim leadership to client facilities.
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-403-5975

Website http://www.procareus.com

Links between entities

Type Company Name Company Number State
Headquarter of PROCARE USA LLC, MISSISSIPPI 1018177 MISSISSIPPI
Headquarter of PROCARE USA LLC, ALASKA 10012041 ALASKA
Headquarter of PROCARE USA LLC, FLORIDA M12000001261 FLORIDA
Headquarter of PROCARE USA LLC, Alabama 000-701-073 Alabama
Headquarter of PROCARE USA LLC, KENTUCKY 1134500 KENTUCKY
Headquarter of PROCARE USA LLC, COLORADO 20121211172 COLORADO
Headquarter of PROCARE USA LLC, COLORADO 20231116040 COLORADO
Headquarter of PROCARE USA LLC, CONNECTICUT 1109139 CONNECTICUT
Headquarter of PROCARE USA LLC, IDAHO 5899691 IDAHO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UGVTK4HHCSC1 2025-02-01 216 HIGHLAND AVE, METUCHEN, NJ, 08840, 1943, USA 845 3RD AVE FL 6, NEW YORK, NY, 10022, 3702, USA

Business Information

URL www.procareus.com
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2016-04-20
Entity Start Date 2011-03-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561320, 621340, 621420, 621492, 621493, 621498, 621512, 621610, 621999, 622110
Product and Service Codes Q401

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DOMINIC SEQUEIRA
Role MANAGING MEMBER
Address 845 3RD AVE, FL 6, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name DOMINIC SEQUEIRA
Role MANAGING MEMBER
Address 845 3RD AVE, FL 6, NEW YORK, NY, 10022, USA
Past Performance
Title PRIMARY POC
Name DOMINIC SEQUEIRA
Role MANAGING MEMBER
Address 845 3RD AVE FL 6, NEW YORK, NY, 10022, USA
Title ALTERNATE POC
Name HECTOR NIETO
Role OPERATIONS MANAGER
Address 845 3RD AVE FL 6, NEW YORK, NY, 10022, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROCARE USA LLC 401(K) PROFIT SHARING PLAN 2023 451218584 2024-07-20 PROCARE USA, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6318806919
Plan sponsor’s address 845 3RD AVE FL 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing SHIRLEY HORNER
PROCARE USA LLC 401(K) PROFIT SHARING PLAN 2022 451218584 2023-06-23 PROCARE USA, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6318806919
Plan sponsor’s address 845 3RD AVE FL 6, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing NICK RICE
PROCARE USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 451218584 2022-04-11 PROCARE USA LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6467033567
Plan sponsor’s address 845 3RD AVE FL 6, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing ERISSA FIDUCIARY SERVICES INC
PROCARE USA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 451218584 2021-04-23 PROCARE USA LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6467033567
Plan sponsor’s address 747 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing ERISA FIDUCIARY SERVICES INC
PROCARE USA 401(K) PLAN 2019 451218584 2020-07-31 PROCARE USA, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6467033567
Plan sponsor’s address 747 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing DOMINIC SEQUEIRA
Role Employer/plan sponsor
Date 2020-07-31
Name of individual signing JENNIFER PARENTE
PROCARE USA 401(K) PLAN 2018 451218584 2019-10-04 PROCARE USA, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6467033567
Plan sponsor’s address 747 THIRD AVE, 2ND FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing JENNIFER PARENTE
PROCARE USA 401(K) PLAN 2017 451218584 2018-10-24 PROCARE USA, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 6467033567
Plan sponsor’s address 560 BROADHOLLOW RD, STE 304, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-10-24
Name of individual signing JENNIFER PARENTE
Role Employer/plan sponsor
Date 2018-10-24
Name of individual signing JENNIFER PARENTE
PROCARE USA 401(K) PLAN 2015 451218584 2016-07-15 PROCARE USA, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 8004035975
Plan sponsor’s address 560 BROADHOLLOW RD, STE 304, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing DOMINIC SEQUEIRA
Role Employer/plan sponsor
Date 2016-07-15
Name of individual signing JENNIFER PARENTE
PROCARE USA 401K PLAN 2014 451218584 2015-07-20 PROCARE USA LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 8004035975
Plan sponsor’s address 560 BROADHOLLOW RD, STE 304, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing JENNIFER PARENTE
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing ROB SIMMONS
PROCARE USA 401K PLAN 2013 451218584 2014-10-14 PROCARE USA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561300
Sponsor’s telephone number 8004035975
Plan sponsor’s address 560 BROADHOLLOW RD, STE 304, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing ROB SIMMONS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-17 2023-09-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-17 2023-09-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-07-27 2023-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-07-27 2023-04-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-10-28 2020-07-27 Address 747 3RD AVE, FL 2, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-10-04 2019-10-28 Address 747 3RD AVE, FL 2, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-01-21 2019-10-04 Address 560 BROADHOLLOW RD, SUITE 304, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2012-03-13 2015-01-21 Address 27 GREENFIELD AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2011-03-24 2020-07-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-03-24 2012-03-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230920000860 2023-09-19 CERTIFICATE OF CHANGE BY ENTITY 2023-09-19
230417008492 2023-04-17 BIENNIAL STATEMENT 2023-03-01
210305060918 2021-03-05 BIENNIAL STATEMENT 2021-03-01
200727000322 2020-07-27 CERTIFICATE OF CHANGE 2020-07-27
191028000938 2019-10-28 CERTIFICATE OF CHANGE 2019-10-28
191004060699 2019-10-04 BIENNIAL STATEMENT 2019-03-01
170306006166 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150304006169 2015-03-04 BIENNIAL STATEMENT 2015-03-01
150121006120 2015-01-21 BIENNIAL STATEMENT 2013-03-01
120313001197 2012-03-13 CERTIFICATE OF CHANGE 2012-03-13

Date of last update: 10 Feb 2025

Sources: New York Secretary of State