Search icon

UC-CARE (USA) INC.

Company Details

Entity Name: UC-CARE (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Oct 2018 (6 years ago)
Document Number: F18000004752
FEI/EIN Number 83-2044572
Address: 522 N Howard Ave, Tampa, FL 33606
Mail Address: 522 N Howard Ave, Tampa, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR UC-CARE (USA) INC 2020 832044572 2021-09-16 UC-CARE (USA) INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-17
Business code 541214
Sponsor’s telephone number 8134137147
Plan sponsor’s address 209 STATE ST. E, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature
SPIN-OFF TERMINATION PLAN FOR UC-CARE (USA) INC. 2020 832044572 2021-07-13 UC-CARE (USA) INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-09-17
Business code 541214
Sponsor’s telephone number 8134137147
Plan sponsor’s address 209 STATE ST. E, OLDSMAR, FL, 34677

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Schatzberger, Tomer Agent 522 N Howard Ave, Tampa, FL 33606

Chief Executive Officer

Name Role Address
SCHATZBERGER, TOMER Chief Executive Officer 522 N Howard Ave, Tampa, FL 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 522 N Howard Ave, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2022-04-26 522 N Howard Ave, Tampa, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 522 N Howard Ave, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2020-01-26 Schatzberger, Tomer No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-18
Foreign Profit 2018-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6082478307 2021-01-26 0455 PPS 209 State St E, Oldsmar, FL, 34677-3654
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49577
Loan Approval Amount (current) 49577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-3654
Project Congressional District FL-13
Number of Employees 3
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50010.8
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Feb 2025

Sources: Florida Department of State