Search icon

SKIL-CARE CORPORATION

Company Details

Name: SKIL-CARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1978 (47 years ago)
Entity Number: 470741
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 29 WELLS AVE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KJ3GUKWS2MN6 2024-10-10 20 JONES ST STE 2, NEW ROCHELLE, NY, 10801, 6050, USA 20 JONES ST STE 2, NEW ROCHELLE, NY, 10801, 6050, USA

Business Information

Doing Business As SKIL CARE CORP
URL http://skil-care.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-10-26
Initial Registration Date 2004-08-21
Entity Start Date 1978-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339113, 423450
Product and Service Codes 6515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN DEVITO
Role COO
Address 20 JONE STREET, STE 2, NEW ROCHELL, NY, 10801, USA
Title ALTERNATE POC
Name JOHN DEVITO
Address 29 WELLS AVE., YONKERS, NY, 10701, 2753, USA
Government Business
Title PRIMARY POC
Name JOHN DEVITO
Address 20 JONES STREET, STE 2, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name JOHN DEVITO
Address 29 WELL AVE., YONKERS, NY, 10701, 2753, USA
Past Performance
Title PRIMARY POC
Name JOHN DEVITO
Address 20 JONES STREET, STE 2, NEW ROCHELLE, NY, 10801, USA
Title ALTERNATE POC
Name JOHN DEVITO
Address 20 JONES STREET, STE 2, NEW ROCHELLE, NY, 10801, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30BJ8 Active Non-Manufacturer 2004-08-19 2024-08-14 2029-08-14 2025-08-12

Contact Information

POC JOHN DEVITO
Phone +1 914-963-2040
Address 20 JONES ST STE 2, NEW ROCHELLE, NY, 10801 6050, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MARTIN PRENSKEAN Chief Executive Officer 29 WELLS AVE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 WELLS AVE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1998-02-23 2010-02-22 Address 29 WELLS AVE, YONKERS, NY, 10701, 9915, USA (Type of address: Chief Executive Officer)
1995-04-27 1998-02-23 Address 167 SAW MILL RIVER RD, YONKERS, NY, 10701, 6605, USA (Type of address: Chief Executive Officer)
1995-04-27 1998-02-23 Address 167 SAW MILL RIVER RD, YONKERS, NY, 10701, 6605, USA (Type of address: Principal Executive Office)
1995-04-27 1998-02-23 Address 167 SAW MILL RIVER RD, YONKERS, NY, 10701, 6605, USA (Type of address: Service of Process)
1978-02-06 1995-04-27 Address 95 CROTON AVE BOX 687, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408001374 2025-04-08 CERTIFICATE OF MERGER 2025-04-08
140422002448 2014-04-22 BIENNIAL STATEMENT 2014-02-01
20120723023 2012-07-23 ASSUMED NAME LLC INITIAL FILING 2012-07-23
120321002108 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100222003010 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080206002624 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060324003215 2006-03-24 BIENNIAL STATEMENT 2006-02-01
040203002907 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020131002274 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000301002540 2000-03-01 BIENNIAL STATEMENT 2000-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6308M3518 2008-09-16 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_V6308M3518_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SKIL-CARE CORPORATION
UEI KJ3GUKWS2MN6
Legacy DUNS 089753842
Recipient Address UNITED STATES, 29 WELLS AVE, YONKERS, 107012753
PO AWARD V405P83546 2008-09-10 2008-09-20 2008-09-20
Unique Award Key CONT_AWD_V405P83546_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SKIL-CARE CORPORATION
UEI KJ3GUKWS2MN6
Legacy DUNS 089753842
Recipient Address UNITED STATES, 29 WELLS AVE, YONKERS, 107012753
PO AWARD V516PROSFY08089753842 2008-09-09 2008-09-09 2008-09-09
Unique Award Key CONT_AWD_V516PROSFY08089753842_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SKIL-CARE CORPORATION
UEI KJ3GUKWS2MN6
Legacy DUNS 089753842
Recipient Address UNITED STATES, 29 WELLS AVE, YONKERS, 107012753
PO AWARD V674PROSFY08089753842 2008-09-08 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_V674PROSFY08089753842_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient SKIL-CARE CORPORATION
UEI KJ3GUKWS2MN6
Legacy DUNS 089753842
Recipient Address UNITED STATES, 29 WELLS AVE, YONKERS, 107012753
PO AWARD V5468P2365 2008-09-04 2008-09-14 2008-09-14
Unique Award Key CONT_AWD_V5468P2365_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient SKIL-CARE CORPORATION
UEI KJ3GUKWS2MN6
Legacy DUNS 089753842
Recipient Address UNITED STATES, 29 WELLS AVE, YONKERS, 107012753
PO AWARD V595Q89161 2008-08-27 2008-09-01 2008-09-01
Unique Award Key CONT_AWD_V595Q89161_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SKIL-CARE CORPORATION
UEI KJ3GUKWS2MN6
Legacy DUNS 089753842
Recipient Address UNITED STATES, 29 WELLS AVE, YONKERS, 107012753
PO AWARD V656P8E720 2008-08-26 2008-08-26 2008-08-26
Unique Award Key CONT_AWD_V656P8E720_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SKIL-CARE CORPORATION
UEI KJ3GUKWS2MN6
Legacy DUNS 089753842
Recipient Address UNITED STATES, 29 WELLS AVE, YONKERS, 107012753
PO AWARD V6308M1229 2008-08-18 2008-08-28 2008-08-28
Unique Award Key CONT_AWD_V6308M1229_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SKIL-CARE CORPORATION
UEI KJ3GUKWS2MN6
Legacy DUNS 089753842
Recipient Address UNITED STATES, 29 WELLS AVE, YONKERS, 107012753
PO AWARD V656P8E041 2008-08-12 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V656P8E041_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SKIL-CARE CORPORATION
UEI KJ3GUKWS2MN6
Legacy DUNS 089753842
Recipient Address UNITED STATES, 29 WELLS AVE, YONKERS, 107012753
PO AWARD V6308M0731 2008-08-12 2008-08-22 2008-08-22
Unique Award Key CONT_AWD_V6308M0731_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient SKIL-CARE CORPORATION
UEI KJ3GUKWS2MN6
Legacy DUNS 089753842
Recipient Address UNITED STATES, 29 WELLS AVE, YONKERS, 107012753

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314978404 0216000 2011-05-19 29 WELLS AVE, YONKERS, NY, 10701
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-07-15
Emphasis S: HISPANIC, S: AMPUTATIONS, N: AMPUTATE
Case Closed 2011-12-22

Related Activity

Type Referral
Activity Nr 202756144
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2011-07-19
Abatement Due Date 2011-08-23
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2011-07-19
Abatement Due Date 2011-08-23
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-07-19
Abatement Due Date 2011-08-23
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2011-07-19
Abatement Due Date 2011-08-23
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2011-07-19
Abatement Due Date 2011-08-23
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2011-07-19
Abatement Due Date 2011-08-23
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2011-07-19
Abatement Due Date 2011-07-22
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 3
Nr Exposed 100
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F01 IV
Issuance Date 2011-07-19
Abatement Due Date 2011-08-23
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 100
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2011-07-19
Abatement Due Date 2011-07-22
Current Penalty 1750.0
Initial Penalty 3500.0
Nr Instances 4
Nr Exposed 100
Gravity 05
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-07-19
Abatement Due Date 2011-08-23
Current Penalty 1400.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 100
Gravity 05
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-07-19
Abatement Due Date 2011-08-23
Nr Instances 8
Nr Exposed 100
Gravity 05
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-07-19
Abatement Due Date 2011-08-23
Nr Instances 100
Nr Exposed 100
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2011-07-19
Abatement Due Date 2011-07-22
Nr Instances 3
Nr Exposed 100
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2011-07-19
Abatement Due Date 2011-08-23
Nr Instances 3
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8743548410 2021-02-13 0202 PPS 29 Wells Ave, Yonkers, NY, 10701-2765
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 948900
Loan Approval Amount (current) 948900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-2765
Project Congressional District NY-16
Number of Employees 95
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 957044.73
Forgiveness Paid Date 2021-12-28
7158347701 2020-05-01 0202 PPP 29 Wells Ave, Yonkers, NY, 10701
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 948900
Loan Approval Amount (current) 948900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 113
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 955700.45
Forgiveness Paid Date 2021-01-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0492874 SKIL-CARE CORPORATION SKIL CARE CORP KJ3GUKWS2MN6 20 JONES ST STE 2, NEW ROCHELLE, NY, 10801-6050
Capabilities Statement Link -
Phone Number 914-963-2040
Fax Number -
E-mail Address jdevito@skil-care.com
WWW Page http://skil-care.com
E-Commerce Website -
Contact Person JOHN DEVITO
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 30BJ8
Year Established 1978
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339113
NAICS Code's Description Surgical Appliance and Supplies Manufacturing
Buy Green Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303484 Trademark 2013-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-23
Termination Date 2014-04-02
Date Issue Joined 2013-07-12
Pretrial Conference Date 2013-07-30
Section 1125
Status Terminated

Parties

Name SKIL-CARE CORPORATION
Role Plaintiff
Name N.Y. ORTHOPEDIC USA, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State