Search icon

OPTIMAL CARE OF ROCKLAND VENTURES INC.

Company Details

Name: OPTIMAL CARE OF ROCKLAND VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2015 (10 years ago)
Entity Number: 4796853
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 282 N MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
YVES CASIMIR DOS Process Agent 282 N MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
YVES CASIMIER Chief Executive Officer 282 N MIDDLETOWN RD, PEARL RIVER, NY, United States, 10965

Filings

Filing Number Date Filed Type Effective Date
170705007399 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150729010268 2015-07-29 CERTIFICATE OF INCORPORATION 2015-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5641217306 2020-04-30 0202 PPP 282 N MIDDLETOWN RD, PEARL RIVER, NY, 10965
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEARL RIVER, ROCKLAND, NY, 10965-0002
Project Congressional District NY-17
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20945.88
Forgiveness Paid Date 2021-01-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State