Search icon

COMPASSIONATE CARE ADVISORS LLC

Company Details

Name: COMPASSIONATE CARE ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2016 (9 years ago)
Entity Number: 4878465
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 48 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
SINGER & FALK CPA'S DOS Process Agent 48 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747

Agent

Name Role Address
INCORP SERVICES INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2018-01-05 2024-01-25 Address 48 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-01-13 2024-01-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2016-01-13 2018-01-05 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003938 2024-01-25 BIENNIAL STATEMENT 2024-01-25
200106060860 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180105006531 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160616000209 2016-06-16 CERTIFICATE OF PUBLICATION 2016-06-16
160321000346 2016-03-21 CERTIFICATE OF AMENDMENT 2016-03-21
160113010113 2016-01-13 ARTICLES OF ORGANIZATION 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2396037705 2020-05-01 0235 PPP Compassionate Care Advisors LLC 1121 WALT WHITMAN RD STE 312, MELVILLE, NY, 11747
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81165
Loan Approval Amount (current) 81165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81914.02
Forgiveness Paid Date 2021-04-06
1668168400 2021-02-02 0235 PPS 1 Schubert Ct, Huntington Station, NY, 11746-4753
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86667
Loan Approval Amount (current) 86667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-4753
Project Congressional District NY-01
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87240.3
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State