Search icon

AMERICARE, INC.

Company Details

Name: AMERICARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1982 (43 years ago)
Entity Number: 776894
ZIP code: 10019
County: New York
Place of Formation: New York
Address: PECKAR & ABRAMSON, P.C., 1325 AVE OF THE AMERICAS, 10TH FL, NY, NY, United States, 10019
Principal Address: 171 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-256-6000

Phone +1 718-434-5100

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN KLEINMAN Chief Executive Officer 171 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Agent

Name Role Address
AARON C. SCHLESINGER, ESQ. Agent PECKAR & ABRAMSON, P.C., 1325 AVENUE OF THE AMERICAS, 10TH FL, NY, NY, 10019

DOS Process Agent

Name Role Address
C/O AARON C. SCHLESINGER, ESQ. DOS Process Agent PECKAR & ABRAMSON, P.C., 1325 AVE OF THE AMERICAS, 10TH FL, NY, NY, United States, 10019

History

Start date End date Type Value
2024-09-30 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-25 2024-07-25 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-10 2024-05-10 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-07-25 Address PECKAR & ABRAMSON, P.C., 1325 AVENUE OF THE AMERICAS, 10TH FL, NY, NY, 10019, USA (Type of address: Registered Agent)
2024-05-10 2024-07-25 Address PECKAR & ABRAMSON, P.C., 1325 AVE OF THE AMERICAS, 10TH FL, NY, NY, 10019, USA (Type of address: Service of Process)
2024-05-10 2024-07-25 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1023, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-07-25 Address 171 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725001003 2024-07-25 BIENNIAL STATEMENT 2024-07-25
240510002118 2024-05-09 CERTIFICATE OF CHANGE BY ENTITY 2024-05-09
230517000732 2023-05-17 BIENNIAL STATEMENT 2022-06-01
201118000312 2020-11-18 CERTIFICATE OF CHANGE 2020-11-18
200601060547 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180605006436 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006061 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006220 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006737 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100907002949 2010-09-07 BIENNIAL STATEMENT 2010-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-01 No data 171 KINGS HWY, Brooklyn, BROOKLYN, NY, 11223 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
2805169 CLATE CREDITED 2018-07-02 100 Late Fee
2800975 SL VIO INVOICED 2018-06-19 500 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102913852 0215800 1994-05-05 1 PARIS RD., NEW HARTFORD, NY, 13413
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-07-15
Emphasis N: BLOOD
Case Closed 1995-08-14

Related Activity

Type Complaint
Activity Nr 72067135
Health Yes

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19101030 F02 I
Issuance Date 1994-09-21
Abatement Due Date 1994-10-21
Current Penalty 20000.0
Initial Penalty 44000.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 IIB
Issuance Date 1994-09-21
Abatement Due Date 1994-10-11
Nr Instances 1
Nr Exposed 40
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6850507202 2020-04-28 0202 PPP 2255 COLEMAN ST, BROOKLYN, NY, 11234
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 500
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10163287.67
Forgiveness Paid Date 2021-12-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State