Search icon

FULL CARE INC.

Company Details

Name: FULL CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1984 (40 years ago)
Entity Number: 960576
ZIP code: 11510
County: Rockland
Place of Formation: New York
Address: PO Box 1039, Court, Baldwin, NY, United States, 11510
Principal Address: 11 WILLETTS CT, ROCKVILLE CENTRE, NY, United States, 11570

Contact Details

Fax +1 516-536-1490

Website www.fullcare.com

Phone +1 516-536-1490

Phone +1 845-358-2002

Fax +1 845-358-2002

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GORDON J. GERARD Chief Executive Officer 11 WILLETTS COURT, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
GORDON GERARD DOS Process Agent PO Box 1039, Court, Baldwin, NY, United States, 11510

National Provider Identifier

NPI Number:
1386797611

Authorized Person:

Name:
MR. GORDON J. GERARD
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
Yes

Contacts:

Fax:
5165362502
Fax:
8453588904

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 11 WILLETTS COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-25 2025-01-30 Address 11 WILLETTS COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 11 WILLETTS COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-09-25 2025-01-30 Address PO Box 1039, Baldwin, NY, 11510, 0939, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016831 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240925000822 2024-09-25 BIENNIAL STATEMENT 2024-09-25
131008002098 2013-10-08 BIENNIAL STATEMENT 2012-12-01
940202002090 1994-02-02 BIENNIAL STATEMENT 1993-12-01
930202002485 1993-02-02 BIENNIAL STATEMENT 1992-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
138402.50
Total Face Value Of Loan:
138402.50
Date:
2020-04-28
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:
135385.00
Total Face Value Of Loan:
135385.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138402.5
Current Approval Amount:
138402.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139414.92
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135385
Current Approval Amount:
135385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136626.03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State