Search icon

UNICARE ADULT DAYCARE, INC.

Company Details

Name: UNICARE ADULT DAYCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567255
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 17315 Horace Harding Expy, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSHIK PATEL Chief Executive Officer 10 HONEY LOCUST DRIVE, MONROE, NJ, United States, 08831

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17315 Horace Harding Expy, FRESH MEADOWS, NY, United States, 11365

Agent

Name Role Address
AKSHER PATEL Agent 176-60 UNION TURNPIKE, SUITE 115, FRESH MEADOWS, NY, 11366

History

Start date End date Type Value
2023-03-22 2023-03-22 Address 10 HONEY LOCUST DRIVE, MONROE, NJ, 08831, USA (Type of address: Chief Executive Officer)
2020-04-02 2023-03-22 Address 10 HONEY LOCUST DRIVE, MONROE, NJ, 08831, USA (Type of address: Chief Executive Officer)
2019-04-24 2020-04-02 Address 83-47 266 STREET, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2016-01-28 2023-03-22 Address 176-60 UNION TURNPIKE, SUITE 115, FRESH MEADOWS, NY, 11366, USA (Type of address: Registered Agent)
2016-01-28 2023-03-22 Address 176-60 UNION TURNPIKE, SUITE 115, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2014-04-25 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-25 2016-01-28 Address 251 E 5TH STREET, UNIT 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322000528 2023-03-22 BIENNIAL STATEMENT 2022-04-01
200402060146 2020-04-02 BIENNIAL STATEMENT 2020-04-01
190424060162 2019-04-24 BIENNIAL STATEMENT 2018-04-01
160128000770 2016-01-28 CERTIFICATE OF CHANGE 2016-01-28
140425000217 2014-04-25 CERTIFICATE OF INCORPORATION 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7294527200 2020-04-28 0202 PPP 176-60 Union TPK, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16896.4
Loan Approval Amount (current) 16896.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 11
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17110.73
Forgiveness Paid Date 2021-08-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State