Search icon

CARINGHEART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARINGHEART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2012 (13 years ago)
Entity Number: 4332575
ZIP code: 10950
County: Rockland
Place of Formation: New York
Address: 2 LAKE STREET, SUITE 102, MONROE, NY, United States, 10950
Principal Address: 45 GOEBEL ROAD, NEW CITY, NY, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-595-1750

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TERESITA C. MANIPON DOS Process Agent 2 LAKE STREET, SUITE 102, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
TERESITA C MANIPON Chief Executive Officer 2 LAKE STREET, SUITE 102, MONROE, NY, United States, 10950

Unique Entity ID

CAGE Code:
7UVA9
UEI Expiration Date:
2021-03-04

Business Information

Doing Business As:
COMFORCARE SENIOR SERVICES SOUTH ORANGE
Activation Date:
2020-03-18
Initial Registration Date:
2017-03-31

Commercial and government entity program

CAGE number:
7UVA9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2026-02-12
SAM Expiration:
2022-02-09

Contact Information

POC:
TERESITA C. MANIPON
Corporate URL:
orangeny.comforcare.com

National Provider Identifier

NPI Number:
1225478712

Authorized Person:

Name:
MRS. TERESITA C MANIPON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

Fax:
8455951775

Form 5500 Series

Employer Identification Number (EIN):
461581907
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2012-12-13 2017-12-13 Address 45 GOEBEL ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171213006191 2017-12-13 BIENNIAL STATEMENT 2016-12-01
121213000752 2012-12-13 CERTIFICATE OF INCORPORATION 2012-12-13

USAspending Awards / Financial Assistance

Date:
2020-12-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
138300.00
Total Face Value Of Loan:
138300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221445.00
Total Face Value Of Loan:
221445.00

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$221,445
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,445
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$223,425.7
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $221,445
Utilities: $0
Rent: $0
Refinance EIDL: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State