Search icon

ACARE STAFFING LLC

Company Details

Name: ACARE STAFFING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2017 (8 years ago)
Entity Number: 5067425
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 13107 40TH RD, SUITE E3, FLUSHING, NY, United States, 11354

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACARE STAFFING LLC 401(K) PLAN 2023 814963759 2024-07-12 ACARE STAFFING LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541990
Sponsor’s telephone number 3476181882
Plan sponsor’s address 13107 40TH RD STE E3, FLUSHING, NY, 113545270

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing FU RONG ZHENG
ACARE STAFFING LLC 401(K) PLAN 2022 814963759 2023-07-18 ACARE STAFFING LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-05-01
Business code 541990
Sponsor’s telephone number 3476181882
Plan sponsor’s address 13107 40TH RD STE E3, FLUSHING, NY, 113545270

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing FU RONG ZHENG

DOS Process Agent

Name Role Address
ACARE STAFFING LLC DOS Process Agent 13107 40TH RD, SUITE E3, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-02-13 2025-01-09 Address 13107 40TH RD, SUITE E3, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2021-03-05 2023-02-13 Address 13107 40TH RD, SUITE E3, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-01-12 2021-03-05 Address 2313 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003650 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230213003852 2023-02-13 BIENNIAL STATEMENT 2023-01-01
210305061073 2021-03-05 BIENNIAL STATEMENT 2021-01-01
170517000701 2017-05-17 CERTIFICATE OF PUBLICATION 2017-05-17
170112010477 2017-01-12 ARTICLES OF ORGANIZATION 2017-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1778987709 2020-05-01 0202 PPP 13101 40th Road 16C, FLUSHING, NY, 11354
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 284102
Loan Approval Amount (current) 284102
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 47
NAICS code -
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 286739.26
Forgiveness Paid Date 2021-04-08
4450718901 2021-04-29 0202 PPS 13107 40th Rd Ste E3, Flushing, NY, 11354-5270
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306825
Loan Approval Amount (current) 306825
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5270
Project Congressional District NY-06
Number of Employees 36
NAICS code 561311
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 309472.73
Forgiveness Paid Date 2022-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State