Search icon

CARESOFT LEASING CORP

Company claim

Is this your business?

Get access!

Company Details

Name: CARESOFT LEASING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5088511
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK RD STE 210W, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Phone +1 516-400-7171

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
CARESOFT LEASING CORP DOS Process Agent 100 MERRICK RD STE 210W, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
YAKOV KHODZHAYEV Chief Executive Officer 100 MERRICK RD STE 210W, ROCKVILLE CENTRE, NY, United States, 11570

National Provider Identifier

NPI Number:
1861932212
Certification Date:
2025-02-27

Authorized Person:

Name:
MR. YAKOV KHODZHAYEV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5169779203

Licenses

Number Status Type Date End date
2049301-DCA Active Business 2017-03-08 2025-03-15

History

Start date End date Type Value
2025-03-26 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221101005149 2022-11-01 BIENNIAL STATEMENT 2021-02-01
200811000508 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11
170221010289 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579811 RENEWAL INVOICED 2023-01-10 200 Dealer in Products for the Disabled License Renewal
3290759 RENEWAL INVOICED 2021-02-02 200 Dealer in Products for the Disabled License Renewal
2956583 RENEWAL INVOICED 2019-01-03 200 Dealer in Products for the Disabled License Renewal
2574233 RENEWAL INVOICED 2017-03-13 200 Dealer in Products for the Disabled License Renewal
2565416 LICENSE INVOICED 2017-03-01 50 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
34725.00
Total Face Value Of Loan:
34725.00

Court Cases

Court Case Summary

Filing Date:
2022-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
AMERICAN TRANSIT INSURANCE COM
Party Role:
Plaintiff
Party Name:
CARESOFT LEASING CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
ALLSTATE INSURANCE COMP,
Party Role:
Plaintiff
Party Name:
CARESOFT LEASING CORP
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State