Search icon

BESTCARE, INC.

Company Details

Name: BESTCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1982 (43 years ago)
Entity Number: 789910
ZIP code: 11756
County: Nassau
Place of Formation: New York
Principal Address: 3000 HEMPSTEAD TPKE RM 205, LEVITTOWN, NY, United States, 11756
Address: 3000 Hempstead tpke, Suite 205,, 3000 HEMPSTEAD TPKE RM 205, Levittown, NY, United States, 11756

Contact Details

Phone +1 718-575-3600

Fax +1 718-575-3600

Phone +1 718-324-1400

Fax +1 718-324-1400

Phone +1 631-666-2888

Fax +1 631-666-2888

Phone +1 516-731-3571

Phone +1 718-377-7077

Fax +1 718-377-7077

Phone +1 212-366-5050

Fax +1 212-366-5050

Phone +1 516-731-3535

Fax +1 516-731-3535

Fax +1 718-816-4242

Phone +1 718-816-4242

Phone +1 718-994-2400

Phone +1 914-961-3600

Fax +1 914-961-3600

Phone +1 516-742-7171

Website www.bestcare.com

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UMM8JTNJ8DK3 2025-02-27 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, 1406, USA 3000 HEMPSTEAD TPKE STE 205, LEVITTOWN, NY, 11756, 1396, USA

Business Information

URL http://www.bestcare.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-03-01
Initial Registration Date 2005-01-06
Entity Start Date 1982-08-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 621610
Product and Service Codes Q201

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BERNHARD SCHIEL
Role PRESIDENT
Address 3000 HEMPSTEAD TPK, LEVITTOWN, NY, 11756, USA
Title ALTERNATE POC
Name ELIZABETH MYERS
Address 3000 HEMPSTEAD TPK, LEVITTOWN, NY, 11756, USA
Government Business
Title PRIMARY POC
Name BERNHARD SCHIEL
Address 3000 HEMPSTEAD TPK, LEVITTOWN, NY, 11756, USA
Title ALTERNATE POC
Name BERNHARD SCHIEL
Address 3000 HEMPSTEAD TPK, LEVITTOWN, NY, 11756, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
34SW1 Active Non-Manufacturer 2005-01-06 2024-03-03 2029-03-01 2025-02-27

Contact Information

POC BERNHARD SCHIEL
Phone +1 516-731-3770
Fax +1 516-731-9271
Address 3000 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756 1406, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BERNHARD R SCHIEL Chief Executive Officer 3000 HEMPSTEAD TPKE RM 205, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
BESTCARE INC DOS Process Agent 3000 Hempstead tpke, Suite 205,, 3000 HEMPSTEAD TPKE RM 205, Levittown, NY, United States, 11756

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 3000 HEMPSTEAD TPKE RM 205, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2024-08-12 2024-11-11 Shares Share type: PAR VALUE, Number of shares: 227200, Par value: 0.01
2024-08-12 2024-08-12 Address 3000 HEMPSTEAD TPKE, BOX 9010, LEVITTOWN, NY, 11756, 9010, USA (Type of address: Chief Executive Officer)
2023-09-01 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 227200, Par value: 0.01
2021-07-19 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 227200, Par value: 0.01
2007-12-26 2021-07-19 Shares Share type: PAR VALUE, Number of shares: 227200, Par value: 0.01
2006-08-01 2024-08-12 Address ATTN: MITCHELL WIENER, 3000 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, 9010, USA (Type of address: Service of Process)
2004-09-03 2012-08-17 Address 3000 HEMPSTEAD BLVD, BOX 9010, LEVITTOWN, NY, 11756, 9010, USA (Type of address: Principal Executive Office)
2004-09-03 2024-08-12 Address 3000 HEMPSTEAD TPKE, BOX 9010, LEVITTOWN, NY, 11756, 9010, USA (Type of address: Chief Executive Officer)
2003-10-08 2007-12-26 Shares Share type: PAR VALUE, Number of shares: 167200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240812000953 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220217002920 2022-02-17 BIENNIAL STATEMENT 2022-02-17
120817002247 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100816002122 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080806002558 2008-08-06 BIENNIAL STATEMENT 2008-08-01
071226000471 2007-12-26 CERTIFICATE OF AMENDMENT 2007-12-26
060801002597 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040903002381 2004-09-03 BIENNIAL STATEMENT 2004-08-01
031008000817 2003-10-08 CERTIFICATE OF AMENDMENT 2003-10-08
020730002714 2002-07-30 BIENNIAL STATEMENT 2002-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV V10N3P2409 2007-10-01 No data No data
Unique Award Key CONT_IDV_V10N3P2409_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PO # NC4041 COVERING THE PERIOD OF 04/01/2004 THRU 09/30/2004 WITH 4 OPTION YEARS TO EXTEND. TO PROVIDE NON-SKILLED HOME CARE SERVICES TO THE BENEIFICIARIES OF THE NORTHPORT VAMC.
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes R401: PERSONAL CARE SERVICES

Recipient Details

Recipient BESTCARE, INC
UEI UMM8JTNJ8DK3
Legacy DUNS 061916094
Recipient Address UNITED STATES, 3000 HEMPSTEAD TPKE STE 205, LEVITTOWN, 117569010
PO AWARD VA526NC0029 2010-04-01 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_VA526NC0029_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONTINUES HHC SERVICES FOR THE BRONX VA
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient BESTCARE, INC
UEI UMM8JTNJ8DK3
Legacy DUNS 061916094
Recipient Address UNITED STATES, 3000 HEMPSTEAD TPKE STE 205, LEVITTOWN, 117561396
PO AWARD VA630NC0011 2009-10-01 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_VA630NC0011_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXTENSION OF SERVICES MILL BILL FOR NEW YORK CAMPUS VA
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes R497: PERSONAL SERVICES CONTRACTS

Recipient Details

Recipient BESTCARE, INC
UEI UMM8JTNJ8DK3
Legacy DUNS 061916094
Recipient Address UNITED STATES, 3000 HEMPSTEAD TPKE STE 205, LEVITTOWN, 117561396
PO AWARD VA632NC0049 2009-10-01 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_VA632NC0049_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title EXTENSION OF HHC AND PCA SERVICES FOR NORTHPORT VA
NAICS Code 621610: HOME HEALTH CARE SERVICES
Product and Service Codes R497: PERSONAL SERVICES CONTRACTS

Recipient Details

Recipient BESTCARE, INC
UEI UMM8JTNJ8DK3
Legacy DUNS 061916094
Recipient Address UNITED STATES, 3000 HEMPSTEAD TPKE STE 205, LEVITTOWN, 117561396

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503391 Civil Rights Employment 2015-06-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-06-11
Termination Date 2017-01-13
Date Issue Joined 2015-08-06
Section 2000
Sub Section RA
Status Terminated

Parties

Name ROMERO
Role Plaintiff
Name BESTCARE, INC.
Role Defendant
9100637 Civil Rights Employment 1991-02-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1991-02-25
Termination Date 1994-06-30
Date Issue Joined 1991-12-20
Pretrial Conference Date 1992-03-31
Section 2003

Parties

Name BEARD
Role Plaintiff
Name BESTCARE, INC.
Role Defendant
9704024 Civil Rights Employment 1997-07-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1997-07-15
Termination Date 1999-01-27
Date Issue Joined 1998-04-14
Section 2000

Parties

Name BLENDERMAN
Role Plaintiff
Name BESTCARE, INC.
Role Defendant
1507397 Fair Labor Standards Act 2015-12-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-12-30
Termination Date 2020-03-24
Date Issue Joined 2018-04-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name ROMERO,
Role Plaintiff
Name BESTCARE, INC.
Role Defendant
0600583 Fair Labor Standards Act 2006-02-09 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-02-09
Termination Date 2006-04-03
Section 0201
Sub Section DO
Status Terminated

Parties

Name LYLES
Role Plaintiff
Name BESTCARE, INC.
Role Defendant
1603894 Fair Labor Standards Act 2016-07-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 73000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-13
Termination Date 2018-06-07
Date Issue Joined 2018-03-08
Section 1938
Status Terminated

Parties

Name GOLDBERG,
Role Plaintiff
Name BESTCARE, INC.
Role Defendant
1704217 Fair Labor Standards Act 2017-07-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-07-17
Termination Date 2018-04-11
Date Issue Joined 2017-12-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODEZNO
Role Plaintiff
Name BESTCARE, INC.
Role Defendant
0605764 Civil Rights Employment 2006-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-10-25
Termination Date 2007-01-13
Section 2000
Sub Section E
Status Terminated

Parties

Name SILVERMAN
Role Plaintiff
Name BESTCARE, INC.
Role Defendant
2001791 Fair Labor Standards Act 2020-04-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-04-13
Termination Date 2022-02-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name DE CARVAJAL
Role Plaintiff
Name BESTCARE, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State