Search icon

TRI-COUNTY CARE, LLC

Company Details

Name: TRI-COUNTY CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2017 (8 years ago)
Entity Number: 5234655
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 58 ROUTE 59, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
TRI-COUNTY CARE, LLC DOS Process Agent 58 ROUTE 59, MONSEY, NY, United States, 10952

National Provider Identifier

NPI Number:
1063928687

Authorized Person:

Name:
MR. DAVID MIZRAHI
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
371874331
Plan Year:
2018
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-28 2025-05-19 Address 58 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-11-06 2023-09-28 Address 58 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2017-11-14 2019-11-06 Address 58 ROUTE 59, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250519001598 2025-05-19 BIENNIAL STATEMENT 2025-05-19
230928002923 2023-09-28 BIENNIAL STATEMENT 2021-11-01
191106060718 2019-11-06 BIENNIAL STATEMENT 2019-11-01
180228000470 2018-02-28 CERTIFICATE OF PUBLICATION 2018-02-28
171114010203 2017-11-14 ARTICLES OF ORGANIZATION 2017-11-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
6159711.30
Total Face Value Of Loan:
6159711.30

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6159711.3
Current Approval Amount:
6159711.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
6235167.76

Court Cases

Court Case Summary

Filing Date:
2023-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MYERS
Party Role:
Plaintiff
Party Name:
TRI-COUNTY CARE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-04-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WHITE
Party Role:
Plaintiff
Party Name:
TRI-COUNTY CARE, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FORBES
Party Role:
Plaintiff
Party Name:
TRI-COUNTY CARE, LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State