Search icon

TRUCARE CONNECTIONS INC

Company Details

Name: TRUCARE CONNECTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081382
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 140A METRO PARK, ROCHESTER, NY, United States, 14623

Contact Details

Phone +1 585-444-5834

Phone +1 315-399-5398

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUCARE CONNECTIONS INC 401(K) PROFIT SHARING PLAN TRUST 2019 815262828 2020-06-30 TRUCARE CONNECTIONS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 5854445834
Plan sponsor’s address 515 STATE STREET STE 203, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing YOGESH ADHIKARI
TRUCARE CONNECTIONS INC 401 K PROFIT SHARING PLAN TRUST 2018 815262828 2019-03-04 TRUCARE CONNECTIONS INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621610
Sponsor’s telephone number 5853355659
Plan sponsor’s address 515 STATE STREET STE 203, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2019-03-03
Name of individual signing YOGI ADHIKARI

DOS Process Agent

Name Role Address
TRUCARE CONNECTIONS INC DOS Process Agent 140A METRO PARK, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
KISHORE CHAUHAN Chief Executive Officer 140A METRO PARK, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 731 JAMES ST, SUITE 410, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 140A METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-01 Address 140A METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 140A METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-01 Address 140A METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2023-02-24 2023-02-24 Address 731 JAMES ST, SUITE 410, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-01 Address 731 JAMES ST, SUITE 410, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
2021-02-02 2023-02-24 Address 144 METRO PARK SUITE 3, ROCHESTER, NY, 14623, 2653, USA (Type of address: Service of Process)
2021-02-02 2023-02-24 Address 731 JAMES ST, SUITE 410, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201038154 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230224003254 2023-02-24 BIENNIAL STATEMENT 2023-02-01
210202060130 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200519000441 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19
190325060345 2019-03-25 BIENNIAL STATEMENT 2019-02-01
170207010239 2017-02-07 CERTIFICATE OF INCORPORATION 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9599007001 2020-04-09 0219 PPP 515 STATE ST, ROCHESTER, NY, 14608-1644
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1466688
Loan Approval Amount (current) 1466688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1644
Project Congressional District NY-25
Number of Employees 431
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1472297.4
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State