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 +1 718-717-7750

Fax +1 718-717-7750

Phone +1 516-299-9393

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

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 1712 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 111 BROADWAY, LYNBROOK, NY, 11563, 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
2023-05-18 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-13 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-25 2022-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-06 2025-03-19 Address 1712 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2017-12-06 2025-03-19 Address 1712 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-20 No data 1712 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6666757305 2020-04-30 0202 PPP 1712 KINGS HWY, BROOKLYN, NY, 11229-1208
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1519410.82
Loan Approval Amount (current) 1519410.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11229-1208
Project Congressional District NY-09
Number of Employees 435
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1536270.04
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202775 Fair Labor Standards Act 2022-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-05-12
Termination Date 2023-07-19
Date Issue Joined 2022-07-29
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State