Search icon

CARE COUNSELING CENTER, LLC

Company Details

Name: CARE COUNSELING CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2013 (12 years ago)
Entity Number: 4434594
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 214-216 WEST 116TH STREET, NEW YORK, NY, United States, 10026

Contact Details

Phone +1 212-602-1400

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARE COUNSELING CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 463281429 2024-05-04 CARE COUNSELING CENTER LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621498
Sponsor’s telephone number 9144265633
Plan sponsor’s address 214-216 WEST 116TH STREET, NEW YORK, NY, 10026

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 2024-05-04
Name of individual signing ERISA FIDUCIARY SERVICES
CARE COUNSELING CENTER LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 463281429 2023-04-08 CARE COUNSELING CENTER LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621498
Sponsor’s telephone number 9144265633
Plan sponsor’s address 214-216 WEST 116TH STREET, NEW YORK, NY, 10026

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 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 214-216 WEST 116TH STREET, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2018-02-22 2018-10-02 Address 214-216 WEST 216 STREET, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2013-07-23 2018-02-22 Address 305 MADISON AVENUE 46TH FL., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210616060299 2021-06-16 BIENNIAL STATEMENT 2019-07-01
181002000005 2018-10-02 CERTIFICATE OF AMENDMENT 2018-10-02
180222006055 2018-02-22 BIENNIAL STATEMENT 2017-07-01
130723000184 2013-07-23 ARTICLES OF ORGANIZATION 2013-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2387087206 2020-04-16 0202 PPP 214 W 116TH ST, NEW YORK, NY, 10026
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341397
Loan Approval Amount (current) 341397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 38
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344036.38
Forgiveness Paid Date 2021-01-27
9059918303 2021-01-30 0202 PPS 214 W 116th St, New York, NY, 10026-2494
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317722
Loan Approval Amount (current) 317722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2494
Project Congressional District NY-13
Number of Employees 41
NAICS code 623220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320230.24
Forgiveness Paid Date 2021-11-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State