Search icon

TRUE CARE SOLUTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRUE CARE SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2014 (11 years ago)
Entity Number: 4674985
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 117 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-854-8783

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 117 CHURCH AVENUE, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1821583444

Authorized Person:

Name:
MICHAEL HEINEMANN
Role:
CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

Fax:
7188513815

Licenses

Number Status Type Date End date
2073842-DCA Inactive Business 2018-06-19 2024-05-01

History

Start date End date Type Value
2014-12-03 2025-05-21 Address 117 CHURCH AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521000903 2025-05-21 BIENNIAL STATEMENT 2025-05-21
150602000135 2015-06-02 CERTIFICATE OF PUBLICATION 2015-06-02
141203010311 2014-12-03 ARTICLES OF ORGANIZATION 2014-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627759 LL VIO INVOICED 2023-04-10 3000 LL - License Violation
3523376 LL VIO CREDITED 2022-09-15 1500 LL - License Violation
3428679 RENEWAL INVOICED 2022-03-21 700 Employment Agency Renewal Fee
3182545 RENEWAL INVOICED 2020-06-16 700 Employment Agency Renewal Fee
2797726 FINGERPRINTE INVOICED 2018-06-08 87 Fingerprint Fee for Employment Agency
2797734 FINGERPRINTE INVOICED 2018-06-08 87 Fingerprint Fee for Employment Agency
2797703 FINGERPRINTE INVOICED 2018-06-08 87 Fingerprint Fee for Employment Agency
2794194 LICENSE INVOICED 2018-05-29 700 Employment Agency Fee
2794193 FINGERPRINTE INVOICED 2018-05-29 87 Fingerprint Fee for Employment Agency

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-09-13 Default Decision BUSINESS FAILS TO POST SIGN CONTAINING EMPLOYMENT AGENCY LAWS IN ALL LANGUAGES IN WHICH IT DOES BUSINESS, OR SIGN IS NOT AT LEAST 12 X 18 INCHES OR DOES NOT INCLUDE ALL REQUIRED SECTIONS OF THE LAW 1 No data 1 No data
2022-09-13 Default Decision BUSINESS FAILS TO POST DCA LICENSE CONSPICUOUSLY AT PLACE OF BUSINESS 1 No data 1 No data
2022-09-13 Default Decision BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
176700.00
Total Face Value Of Loan:
176700.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176700
Current Approval Amount:
176700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178602.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State