Search icon

CAREPRO OF NY, INC

Company Details

Name: CAREPRO OF NY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2013 (12 years ago)
Entity Number: 4467579
ZIP code: 11563
County: Richmond
Place of Formation: New York
Address: 111 BROADWAY, LYNBROOK, NY, United States, 11563

Contact Details

Phone +1 516-299-9393

Phone +1 718-717-7750

Fax +1 718-717-7750

Fax +1 516-299-9393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAREPRO OF NY INC DOS Process Agent 111 BROADWAY, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
IRINA BELUSHIN Chief Executive Officer 111 BROADWAY, LYNBROOK, NY, United States, 11563

National Provider Identifier

NPI Number:
1003360397

Authorized Person:

Name:
IRINA BELUSHIN
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7187177463

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 111 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 1712 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-08-20 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250319002905 2025-03-19 BIENNIAL STATEMENT 2025-03-19
220627002752 2022-06-27 BIENNIAL STATEMENT 2021-10-01
171206006264 2017-12-06 BIENNIAL STATEMENT 2017-10-01
131003000139 2013-10-03 CERTIFICATE OF INCORPORATION 2013-10-03

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
1519410.82
Total Face Value Of Loan:
1519410.82

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1519410.82
Current Approval Amount:
1519410.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1536270.04

Court Cases

Court Case Summary

Filing Date:
2022-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
AMAYA
Party Role:
Plaintiff
Party Name:
CAREPRO OF NY, INC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State