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
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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-20 |
Name of individual signing | SHIRLEY HORNER |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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