Search icon

ALLCARE MEDICAL SERVICES P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALLCARE MEDICAL SERVICES P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Jul 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4435660
County: Orange
Place of Formation: New York

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Links between entities

Type:
Headquarter of
Company Number:
undefined604144216
State:
WASHINGTON

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-440-2733
Contact Person:
SHARON GOBBI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Capabilities Statement Link:
https://allcaremedicalservices.com/wosb
User ID:
P2279765

Commercial and government entity program

CAGE number:
81HP1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2030-05-01
SAM Expiration:
2026-04-29

Contact Information

POC:
SHARON GOBBI
Corporate URL:
allcaremedicalservices.com

National Provider Identifier

NPI Number:
1285342915
Certification Date:
2022-11-11

Authorized Person:

Name:
SHARON GOBBI
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

Fax:
6314402733

Form 5500 Series

Employer Identification Number (EIN):
812691194
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-24 2018-02-12 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2013-07-24 2018-11-15 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115000849 2018-11-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-11-15
180212000688 2018-02-12 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-03-14
DP-2237925 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130724000653 2013-07-24 CERTIFICATE OF INCORPORATION 2013-07-24

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
330952.00
Total Face Value Of Loan:
330952.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$349,117
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$349,117
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$351,502.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $349,115
Utilities: $1
Jobs Reported:
32
Initial Approval Amount:
$330,952
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$330,952
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$334,537.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $132,381
Utilities: $57,418.11
Mortgage Interest: $48,539.14
Rent: $38,480.8
Healthcare: $54132.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State