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

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

National Provider Identifier

NPI Number:
1669988929

Authorized Person:

Name:
ALEC YAKHNIS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
814749960
Plan Year:
2023
Number Of Participants:
334
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 271 AMHERST STREET, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 9305 AVENUE L, BROOKLYN, NY, 11236, 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 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

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

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27525.00
Total Face Value Of Loan:
27525.00
Date:
2020-06-26
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:
17800.00
Total Face Value Of Loan:
101200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27525
Current Approval Amount:
27525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27810.05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State