Search icon

INITIATE CARE RESOURCES LLC

Company Details

Name: INITIATE CARE RESOURCES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2012 (13 years ago)
Entity Number: 4286640
ZIP code: 10013
County: New York
Place of Formation: New Jersey
Address: 131 VARICK ST. SUITE 916, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
INITIATE CARE RESOURCES LLC DOS Process Agent 131 VARICK ST. SUITE 916, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-07-28 2024-08-26 Address 131 VARICK ST. SUITE 940, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-06-28 2020-07-28 Address 100 FORT GREENE PL, BROOKYN, NY, 11217, USA (Type of address: Service of Process)
2017-07-05 2020-07-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-05 2018-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-08-22 2017-07-05 Address 1568 N. WAKONDA ST., FLAGSTAFF, AZ, 86004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240826000765 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220825003143 2022-08-25 BIENNIAL STATEMENT 2022-08-01
200805061022 2020-08-05 BIENNIAL STATEMENT 2020-08-01
200728000522 2020-07-28 CERTIFICATE OF CHANGE 2020-07-28
180807006389 2018-08-07 BIENNIAL STATEMENT 2018-08-01
180628006068 2018-06-28 BIENNIAL STATEMENT 2016-08-01
170705000005 2017-07-05 CERTIFICATE OF CHANGE 2017-07-05
121206000638 2012-12-06 CERTIFICATE OF PUBLICATION 2012-12-06
120822000320 2012-08-22 APPLICATION OF AUTHORITY 2012-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7581027108 2020-04-14 0202 PPP 131 Varick Street Suite 940, New York, NY, 10013
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73300
Loan Approval Amount (current) 66100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66447.39
Forgiveness Paid Date 2021-02-16
3958378510 2021-02-24 0202 PPS 100 Fort Greene Pl, Brooklyn, NY, 11217-1419
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66158
Loan Approval Amount (current) 66158
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-1419
Project Congressional District NY-10
Number of Employees 8
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66426.26
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State