Search icon

ALLCURE CORPORATION

Company Details

Name: ALLCURE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1989 (36 years ago)
Entity Number: 1381777
ZIP code: 11223
County: Queens
Place of Formation: New York
Address: 1891 EASTERN PKWY, BROOKLYN, NY, United States, 11223
Principal Address: 1891 EASTERN PKWY, BROOKLYN, NY, United States, 11233

Contact Details

Phone +1 718-346-2506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1891 EASTERN PKWY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
MADHURI A KELUSKAR Chief Executive Officer 1891 EASTERN PKWY, BROOKLYN, NY, United States, 11233

National Provider Identifier

NPI Number:
1801652078
Certification Date:
2024-02-26

Authorized Person:

Name:
MADHURI A KELUSKAR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183462534

Form 5500 Series

Employer Identification Number (EIN):
112986685
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1165925-DCA Inactive Business 2004-04-30 2005-12-31

History

Start date End date Type Value
1995-04-24 1997-10-03 Address 1906 EASTERN PARKWAY, BROOKLYN, NY, 11233, 3215, USA (Type of address: Chief Executive Officer)
1995-04-24 1997-10-03 Address 1906 EASTERN PARKWAY, BROOKLYN, NY, 11233, 3215, USA (Type of address: Principal Executive Office)
1995-04-24 1997-10-03 Address 1906 EASTERN PARKWAY, BROOKLYN, NY, 11233, 3215, USA (Type of address: Service of Process)
1989-09-01 1995-04-24 Address 86-24 DUMONT AVE, APT 2B, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217002208 2013-12-17 BIENNIAL STATEMENT 2013-09-01
111006002244 2011-10-06 BIENNIAL STATEMENT 2011-09-01
091020002220 2009-10-20 BIENNIAL STATEMENT 2009-09-01
071128003028 2007-11-28 BIENNIAL STATEMENT 2007-09-01
051104002083 2005-11-04 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2794321 CL VIO CREDITED 2018-05-30 175 CL - Consumer Law Violation
42519 SS VIO INVOICED 2004-09-20 50 SS - State Surcharge (Tobacco)
42517 TP VIO INVOICED 2004-09-20 750 TP - Tobacco Fine Violation
42518 TS VIO INVOICED 2004-09-20 500 TS - State Fines (Tobacco)
624266 LICENSE INVOICED 2004-05-06 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-05-15 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
392800.00
Date:
2020-04-29
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:
43775.00
Total Face Value Of Loan:
43775.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43775
Current Approval Amount:
43775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44028.97

Date of last update: 16 Mar 2025

Sources: New York Secretary of State