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 (7 years ago)
Entity Number: 5234655
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 58 ROUTE 59, MONSEY, NY, United States, 10952

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-COUNTY CARE, LLC 401(K) PLAN 2018 371874331 2020-04-01 TRI-COUNTY CARE, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 624100
Sponsor’s telephone number 7185048400
Plan sponsor’s address 58 ROUTE 59, SUITE 1, MONSEY, NY, 10952

Signature of

Role Plan administrator
Date 2020-04-01
Name of individual signing BLIMI KORNBLUH

DOS Process Agent

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

History

Start date End date Type Value
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7408307301 2020-04-30 0202 PPP 58 ROUTE 59 STE 1, MONSEY, NY, 10952-3740
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6159711.3
Loan Approval Amount (current) 6159711.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-3740
Project Congressional District NY-17
Number of Employees 453
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6235167.76
Forgiveness Paid Date 2021-07-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101366 Civil Rights Employment 2021-02-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-16
Termination Date 2024-03-31
Date Issue Joined 2021-04-23
Pretrial Conference Date 2021-09-10
Section 0451
Status Terminated

Parties

Name TRI-COUNTY CARE, LLC
Role Defendant
Name FORBES
Role Plaintiff
2303981 Civil Rights Employment 2023-05-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-05-12
Termination Date 1900-01-01
Section 2000
Sub Section E2
Status Pending

Parties

Name MYERS
Role Plaintiff
Name TRI-COUNTY CARE, LLC
Role Defendant
2103230 Civil Rights Employment 2021-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-04-14
Termination Date 2021-11-03
Date Issue Joined 2021-07-15
Section 2000
Sub Section RA
Status Terminated

Parties

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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State