Search icon

CAREFIRST55 INC

Company claim

Is this your business?

Get access!

Company Details

Name: CAREFIRST55 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2020 (6 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
13515.00
Total Face Value Of Loan:
13515.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77200.00
Total Face Value Of Loan:
77200.00
Date:
2020-05-02
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:
10642.00
Total Face Value Of Loan:
10642.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$13,515
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,643.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,515
Jobs Reported:
2
Initial Approval Amount:
$10,642
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,714.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,514
Rent: $2,128

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State