Search icon

RCA HEALTHCARE MANAGEMENT LLC

Company Details

Name: RCA HEALTHCARE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2020 (5 years ago)
Entity Number: 5682357
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 10 e. merrick rd. suite 304, VALLEY STREAM, NY, United States, 11580

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RCA HEALTHCARE MANAGEMENT, LLC 2021 844241780 2022-10-14 RCA HEALTHCARE MANAGEMENT, LLC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 623000
Plan sponsor’s mailing address 10 E MERRICK RD STE 305, VALLEY STREAM, NY, 115805800
Plan sponsor’s address 10 E MERRICK RD STE 305, VALLEY STREAM, NY, 115805800

Number of participants as of the end of the plan year

Active participants 221

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing THOMAS DOBIESZ
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
the llc DOS Process Agent 10 e. merrick rd. suite 304, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-12-14 2024-01-23 Address C/O VESTRACARE, 10 E. MERRICK RD, STE 304, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2020-01-06 2023-12-14 Address C/O VESTRACARE, 10 E. MERRICK RD, STE 305, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123000700 2023-12-29 CERTIFICATE OF CHANGE BY ENTITY 2023-12-29
231214003383 2023-12-14 BIENNIAL STATEMENT 2023-12-14
200304000098 2020-03-04 CERTIFICATE OF PUBLICATION 2020-03-04
200106000272 2020-01-06 ARTICLES OF ORGANIZATION 2020-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7003628802 2021-04-21 0296 PPP 455 Cayuga Rd, Cheektowaga, NY, 14225-1300
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382005
Loan Approval Amount (current) 382005
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 Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-1300
Project Congressional District NY-26
Number of Employees 32
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 385521.54
Forgiveness Paid Date 2022-03-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State