Search icon

TOTAL CARE MIDCO, INC.

Company Details

Name: TOTAL CARE MIDCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2017 (7 years ago)
Entity Number: 5257262
ZIP code: 11364
County: New York
Place of Formation: Delaware
Address: 223-10 Union Tpke, 39TH FLOOR, Oakland Gardens, NY, United States, 11364
Principal Address: 223-10 Union Tpke, Oakland Gardens, NY, United States, 11364

DOS Process Agent

Name Role Address
TOTAL CARE RX, INC. DOS Process Agent 223-10 Union Tpke, 39TH FLOOR, Oakland Gardens, NY, United States, 11364

Chief Executive Officer

Name Role Address
ROBERT HOPKINS Chief Executive Officer 223-10 UNION TPKE, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2017-12-28 2025-03-21 Address 30 ROCKEFELLER PLAZA, 39TH FLOOR, NEW YORK, NY, 10112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321002871 2025-03-21 BIENNIAL STATEMENT 2025-03-21
171228000601 2017-12-28 APPLICATION OF AUTHORITY 2017-12-28

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1158400.00
Total Face Value Of Loan:
1158400.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1158400
Current Approval Amount:
1158400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1171206.76

Date of last update: 24 Mar 2025

Sources: New York Secretary of State