Search icon

CARE FARE LLC

Company Details

Name: CARE FARE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2013 (12 years ago)
Entity Number: 4470175
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7543 PLUM HOLLOW CIRCLE, LIVERPOOL, NY, United States, 13090

Contact Details

Phone +1 315-935-7446

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARE FARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 463741421 2024-05-03 CARE FARE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3159357446
Plan sponsor’s address 7543 PLUM HOLLOW CIR, LIVERPOOL, NY, 13090

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 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
CARE FARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 463741421 2023-04-07 CARE FARE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3159357446
Plan sponsor’s address 7543 PLUM HOLLOW CIR, LIVERPOOL, NY, 13090

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 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
CARE FARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 463741421 2022-04-09 CARE FARE LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3155164313
Plan sponsor’s address 7543 PLUM HOLLOW CIR, LIVERPOOL, NY, 13090

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 2022-04-09
Name of individual signing JONATHAN MAXIM
CARE FARE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 463741421 2021-05-13 CARE FARE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3159357446
Plan sponsor’s address 7543 PLUM HOLLOW CIR, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing ERISA FIDUCIARY SERVICES, INC
CARE FARE, LLC 401(K) PLAN 2019 463741421 2020-06-08 CARE FARE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 3157513273
Plan sponsor’s address 7543 PLUMHOLLOW CIRCLE, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing JONATHAN MAXIM
Role Employer/plan sponsor
Date 2020-06-05
Name of individual signing JONATHAN MAXIM
CARE FARE, LLC 401(K) PLAN 2018 463741421 2019-06-26 CARE FARE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 3157513273
Plan sponsor’s address 7543 PLUMHOLLOW CIRCLE, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing JONATHAN MAXIM
Role Employer/plan sponsor
Date 2019-06-26
Name of individual signing JONATHAN MAXIM
CARE FARE, LLC 401(K) PLAN 2017 463741421 2018-07-17 CARE FARE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 624410
Sponsor’s telephone number 3154352155
Plan sponsor’s address 7543 PLUMHOLLOW CIRCLE, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing JONATHAN MAXIM
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing JONATHAN MAXIM
CARE FARE LLC 401K PROFIT SHARING SHARING PLAN & TRUST 2016 463741421 2018-10-09 CARE FARE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 485310
Sponsor’s telephone number 3159357446
Plan sponsor’s address 7543 PLUM HOLLOW CIR, LIVERPOOL, NY, 130903624

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JONATHAN MAXIM
CARE FARE LLC 401K PROFIT SHARING SHARING PLAN & TRUST 2016 463741421 2018-10-09 CARE FARE LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 485310
Sponsor’s telephone number 3159357446
Plan sponsor’s address 7543 PLUM HOLLOW CIR, LIVERPOOL, NY, 130903624

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing JONATHAN MAXIM
CARE FARE LLC 401 K PROFIT SHARING PLAN TRUST 2015 463741421 2016-07-27 CARE FARE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 485310
Sponsor’s telephone number 3159357446
Plan sponsor’s address 7543 PLUM HOLLOW CIR, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing JONATHAN MAXIM

DOS Process Agent

Name Role Address
JONATHAN M. MAXIM DOS Process Agent 7543 PLUM HOLLOW CIRCLE, LIVERPOOL, NY, United States, 13090

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
230206000606 2023-02-06 BIENNIAL STATEMENT 2021-10-01
170927000148 2017-09-27 CERTIFICATE OF PUBLICATION 2017-09-27
131008000706 2013-10-08 ARTICLES OF ORGANIZATION 2013-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4943377407 2020-05-11 0248 PPP 7543 Plum Hollow Circle, Liverpool, NY, 13090
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76700
Loan Approval Amount (current) 76700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 16
NAICS code 485991
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77221.14
Forgiveness Paid Date 2021-01-26
1022988400 2021-01-31 0248 PPS 7543 Plum Hollow Cir, Liverpool, NY, 13090-3624
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86152.82
Loan Approval Amount (current) 86152.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-3624
Project Congressional District NY-22
Number of Employees 16
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86731.11
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State