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
Website www.fullcare.com
Phone +1 516-536-1490
Fax +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
Name | Role | Address |
---|---|---|
GORDON J. GERARD | Chief Executive Officer | 11 WILLETTS COURT, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
GORDON GERARD | DOS Process Agent | PO Box 1039, Court, Baldwin, NY, United States, 11510 |
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 | 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) |
2024-09-25 | 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 |
2013-10-08 | 2024-09-25 | Address | 189 SUNRISE HWY, STE 204, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1994-02-02 | 2024-09-25 | Address | 11 WILLETTS COURT, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2013-10-08 | Address | 27 WEST NYACK VILLAGE SQUARE, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1993-02-02 | 2013-10-08 | Address | 27 WEST NYACK VILLAGE SQUARE, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1994-02-02 | Address | 245 WEST MAIN STREET, STONY POINT, NY, 10986, USA (Type of address: Chief Executive Officer) |
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 |
921218000242 | 1992-12-18 | CERTIFICATE OF AMENDMENT | 1992-12-18 |
921102000378 | 1992-11-02 | CERTIFICATE OF AMENDMENT | 1992-11-02 |
B172874-6 | 1984-12-17 | CERTIFICATE OF INCORPORATION | 1984-12-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5051868309 | 2021-01-23 | 0235 | PPS | 189 Sunrise Hwy Ste 204, Rockville Centre, NY, 11570-4723 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6392717208 | 2020-04-28 | 0235 | PPP | 189 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State