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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-04-01 |
Name of individual signing | BLIMI KORNBLUH |
Name | Role | Address |
---|---|---|
TRI-COUNTY CARE, LLC | DOS Process Agent | 58 ROUTE 59, MONSEY, NY, United States, 10952 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2101366 | Civil Rights Employment | 2021-02-16 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRI-COUNTY CARE, LLC |
Role | Defendant |
Name | FORBES |
Role | Plaintiff |
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 |
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