Search icon

UNICARE ADULT DAYCARE, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1093125213

Authorized Person:

Name:
AKSHER PATEL
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA0600X - Adult Day Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3473310304

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16896.40
Total Face Value Of Loan:
16896.40

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16896.4
Current Approval Amount:
16896.4
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17110.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State