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

Links between entities

Type Company Name Company Number State
Headquarter of REGIONAL CARE NETWORK LLC, IDAHO 5939489 IDAHO
Headquarter of REGIONAL CARE NETWORK LLC, Alabama 001-006-413 Alabama
Headquarter of REGIONAL CARE NETWORK LLC, KENTUCKY 1129369 KENTUCKY
Headquarter of REGIONAL CARE NETWORK LLC, FLORIDA M21000014266 FLORIDA
Headquarter of REGIONAL CARE NETWORK LLC, RHODE ISLAND 001711004 RHODE ISLAND
Headquarter of REGIONAL CARE NETWORK LLC, IDAHO 4821623 IDAHO
Headquarter of REGIONAL CARE NETWORK LLC, ILLINOIS LLC_09473165 ILLINOIS

DOS Process Agent

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-23 No data 1 RADISSON PLZ, Outside NYC, NEW ROCHELLE, NY, 10801 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1601937100 2020-04-10 0202 PPP 7037 Vleigh Place, FLUSHING, NY, 11367-2013
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2359500
Loan Approval Amount (current) 2359500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11367-2013
Project Congressional District NY-06
Number of Employees 344
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2390076.53
Forgiveness Paid Date 2021-08-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State