-
Home Page
›
-
Counties
›
-
New York
›
-
10801
›
-
DIRECT CARE CARRIER LLC
Company Details
Name: |
DIRECT CARE CARRIER LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Jun 2013 (12 years ago)
|
Entity Number: |
4414006 |
ZIP code: |
10801
|
County: |
New York |
Place of Formation: |
New York |
Address: |
56 HUNTER AVENUE, NEW ROCHELLE, NY, United States, 10801 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
56 HUNTER AVENUE, NEW ROCHELLE, NY, United States, 10801
|
National Provider Identifier
Authorized Person:
Name:
MR. SASHA BILLY GUILLAUME
Taxonomy:
Selected Taxonomy:
344600000X - Taxi
Contacts:
History
Start date |
End date |
Type |
Value |
2013-06-06
|
2019-09-17
|
Address
|
134 PONINGO ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190917000738
|
2019-09-17
|
CERTIFICATE OF CHANGE
|
2019-09-17
|
190715002061
|
2019-07-15
|
BIENNIAL STATEMENT
|
2019-06-01
|
180102000449
|
2018-01-02
|
CERTIFICATE OF AMENDMENT
|
2018-01-02
|
151008000091
|
2015-10-08
|
CERTIFICATE OF PUBLICATION
|
2015-10-08
|
130606000624
|
2013-06-06
|
ARTICLES OF ORGANIZATION
|
2013-06-06
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
49665.00
Total Face Value Of Loan:
49665.00
Trademarks Section
Mark:
DIRECT CARE CARRIER, LLC
Status:
CANCELLED - SECTION 8
Application Filing Date:
2015-05-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DIRECT CARE CARRIER, LLC
Goods And Services
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Paycheck Protection Program
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49665
Current Approval Amount:
49665
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
50212.56
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State