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

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

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

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 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)

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
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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138402.5
Loan Approval Amount (current) 138402.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4723
Project Congressional District NY-04
Number of Employees 56
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139414.92
Forgiveness Paid Date 2021-10-27
6392717208 2020-04-28 0235 PPP 189 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135385
Loan Approval Amount (current) 135385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 79
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136626.03
Forgiveness Paid Date 2021-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State