Search icon

CARE CONNECT CDPAP, INC.

Company Details

Name: CARE CONNECT CDPAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2016 (8 years ago)
Entity Number: 5049038
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 271 AMHERST STREET, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 917-412-3231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARE CONNECT CDPAP, INC 401K PLAN 2023 814749960 2024-05-17 CARE CONNECT CDPAP, INC 334
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-12-01
Business code 621610
Sponsor’s telephone number 7183038998
Plan sponsor’s address 125 AVE S, BROOKLYN, NY, 11223

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SBSF
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing VU TRAN

DOS Process Agent

Name Role Address
CARE CONNECT CDPAP, INC. DOS Process Agent 271 AMHERST STREET, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ALEKSEY YAKHNIS Chief Executive Officer 271 AMHERST STREET, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 9305 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 271 AMHERST STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 9305 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2024-12-04 Address 9305 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-12-04 Address 271 AMHERST STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-17 2023-07-17 Address 271 AMHERST STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-12-04 Address 271 AMHERST STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2019-01-23 2023-07-17 Address 9305 AVENUE L, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2016-12-07 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241204005485 2024-12-04 BIENNIAL STATEMENT 2024-12-04
230717004205 2023-07-17 BIENNIAL STATEMENT 2022-12-01
201217060325 2020-12-17 BIENNIAL STATEMENT 2020-12-01
190123060402 2019-01-23 BIENNIAL STATEMENT 2018-12-01
161207000374 2016-12-07 CERTIFICATE OF INCORPORATION 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5164678002 2020-06-27 0202 PPP 271 Amherst Street, BROOKLYN, NY, 11235-4116
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27525
Loan Approval Amount (current) 27525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11235-4116
Project Congressional District NY-08
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27810.05
Forgiveness Paid Date 2021-07-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State