Search icon

CAREFIRST55 INC

Company Details

Name: CAREFIRST55 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2020 (5 years ago)
Date of dissolution: 12 Feb 2024
Entity Number: 5680597
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: PO Box 598, Manhasset, NY, United States, 11030
Principal Address: 5737 Main Street, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHUNG LAM DOS Process Agent PO Box 598, Manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
CHUNG LAM Chief Executive Officer PO BOX 598, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 9 RIDGE CIRC, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-02-12 Address PO BOX 598, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 9 RIDGE CIRC, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-02-12 Address PO BOX 598, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address PO BOX 598, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-02-12 Address PO Box 598, Manhasset, NY, 11030, USA (Type of address: Service of Process)
2024-01-10 2024-02-12 Address 9 RIDGE CIRC, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-10 Address 9 RIDGE CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2020-01-02 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240212003395 2024-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-12
240110001748 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220111002123 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200102010434 2020-01-02 CERTIFICATE OF INCORPORATION 2020-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8524688907 2021-05-11 0235 PPS 9 Ridge Cir, Manhasset, NY, 11030-2418
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13515
Loan Approval Amount (current) 13515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-2418
Project Congressional District NY-03
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13643.4
Forgiveness Paid Date 2022-04-28
1545297702 2020-05-01 0235 PPP PO Box 598, MANHASSET, NY, 11030
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10642
Loan Approval Amount (current) 10642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10714.71
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State