Search icon

REGIONAL CARE NETWORK LLC

Headquarter

Company Details

Name: REGIONAL CARE NETWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2019 (6 years ago)
Entity Number: 5566789
ZIP code: 10801
County: Queens
Place of Formation: New York
Address: 1 Radisson Plaza, Suite 906, New Rochelle, NY, United States, 10801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 Radisson Plaza, Suite 906, New Rochelle, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
3208675
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5939489
State:
IDAHO
Type:
Headquarter of
Company Number:
001-006-413
State:
Alabama
Type:
Headquarter of
Company Number:
1129369
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M21000014266
State:
FLORIDA
Type:
Headquarter of
Company Number:
001711004
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
4821623
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_09473165
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EVZTHNK4GFP4
CAGE Code:
9ZHV0
UEI Expiration Date:
2025-08-14

Business Information

Activation Date:
2024-08-16
Initial Registration Date:
2024-07-23

History

Start date End date Type Value
2019-06-07 2023-10-26 Address 7037 VLEIGH PLACE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026003692 2023-10-26 BIENNIAL STATEMENT 2023-06-01
220124003750 2022-01-24 BIENNIAL STATEMENT 2022-01-24
190903000394 2019-09-03 CERTIFICATE OF PUBLICATION 2019-09-03
190607010229 2019-06-07 ARTICLES OF ORGANIZATION 2019-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3627560 SL VIO INVOICED 2023-04-10 250 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2359500.00
Total Face Value Of Loan:
2359500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2359500
Current Approval Amount:
2359500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2390076.53

Date of last update: 23 Mar 2025

Sources: New York Secretary of State