Search icon

107 CARE INC

Company Details

Name: 107 CARE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2017 (8 years ago)
Entity Number: 5110644
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 107 EAST BROADWAY, 3FL, NEW YORK, NY, United States, 10002
Principal Address: 107 EAST BROADWAY 3RD FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
107 CARE INC DOS Process Agent 107 EAST BROADWAY, 3FL, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ZOE CHEN Chief Executive Officer 107 EAST BROADWAY 3RD FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2017-03-29 2021-03-02 Address 107 EAST BROADWAY, 3FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060983 2021-03-02 BIENNIAL STATEMENT 2021-03-01
191112060482 2019-11-12 BIENNIAL STATEMENT 2019-03-01
170329000351 2017-03-29 CERTIFICATE OF INCORPORATION 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494947700 2020-05-01 0202 PPP 107 E BROADWAY FL 3, NEW YORK, NY, 10002
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25181.03
Forgiveness Paid Date 2021-01-25
7108578600 2021-03-23 0202 PPS 185 Park Row Apt 18G, New York, NY, 10038-1152
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19525
Loan Approval Amount (current) 19525
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1152
Project Congressional District NY-10
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19645.12
Forgiveness Paid Date 2021-11-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State