Search icon

CARE ONE TELECOM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARE ONE TELECOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2016 (9 years ago)
Entity Number: 5041395
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 2301 Tillotson aven, SUITE 1055, THE BRONX, NY, United States, 10475

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
JULIO AZCONA Chief Executive Officer PO BOX, 516, BRONX, NY, United States, 10456

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZHN7
UEI Expiration Date:
2018-11-02

Business Information

Division Name:
CARE ONE TELECOM, INC.
Activation Date:
2017-11-07
Initial Registration Date:
2017-09-28

History

Start date End date Type Value
2023-02-21 2023-02-21 Address PO BOX, 516, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2020-11-30 2023-02-21 Address PO BOX, 516, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2019-01-29 2020-11-30 Address 73 MARKET STREET, SUITE 319, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2016-11-21 2023-02-21 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
230221001740 2023-02-21 BIENNIAL STATEMENT 2022-11-01
201130060003 2020-11-30 BIENNIAL STATEMENT 2020-11-01
190129060474 2019-01-29 BIENNIAL STATEMENT 2018-11-01
161121000292 2016-11-21 CERTIFICATE OF INCORPORATION 2016-11-21

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State