Search icon

GERI-CARE PHARMACEUTICALS CORP.

Company Details

Name: GERI-CARE PHARMACEUTICALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1990 (35 years ago)
Entity Number: 1413571
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1650 63RD ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M2PJCU2L8XS9 2025-04-29 1295 TOWBIN AVE, LAKEWOOD, NJ, 08701, 5934, USA 1295 TOWBIN AVENUE, LAKEWOOD, NJ, 08701, 2713, USA

Business Information

URL www.gericare.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-04-30
Initial Registration Date 2003-04-14
Entity Start Date 1989-11-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325412, 339113, 424210
Product and Service Codes 6505, 6508, 6515

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERESA PUGLIESE
Role VP SALES & MARKETING
Address 1295 TOWBIN AVENUE, LAKEWOOD, NJ, 08701, 2713, USA
Government Business
Title PRIMARY POC
Name TERESA PUGLIESE
Role MS.
Address 1295 TOWBIN AVENUE, LAKEWOOD, NJ, 08701, 2713, USA
Title ALTERNATE POC
Name DEBORAH CHASE
Address 1295 TOWBIN AVE, LAKEWOOD, NJ, 08701, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SHEINDY SHINDLER DOS Process Agent 1650 63RD ST, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
SHEINDY SHINDLER Chief Executive Officer 1650 63RD ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2002-01-15 2004-03-04 Address 314 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1993-08-04 2002-01-15 Address 840 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-08-04 2004-03-04 Address 314 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
1993-08-04 2002-01-15 Address 314 AVENUE N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1990-01-11 2022-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-11 1993-08-04 Address 314 AVE., N BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102060627 2020-01-02 BIENNIAL STATEMENT 2020-01-01
170629006041 2017-06-29 BIENNIAL STATEMENT 2016-01-01
140722002018 2014-07-22 BIENNIAL STATEMENT 2014-01-01
120229002822 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100204002779 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080225002585 2008-02-25 BIENNIAL STATEMENT 2008-01-01
060214002318 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040304002843 2004-03-04 BIENNIAL STATEMENT 2004-01-01
020115002892 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000214002018 2000-02-14 BIENNIAL STATEMENT 2000-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 36F79721D0188 2021-06-15 No data No data
Unique Award Key CONT_IDV_36F79721D0188_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 225000.00

Description

Title FSS
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient GERI-CARE PHARMACEUTICALS CORP.
UEI M2PJCU2L8XS9
Recipient Address UNITED STATES, 1650 63RD ST, BROOKLYN, KINGS, NEW YORK, 112042713
No data IDV 36F79723D0075 2023-03-01 No data No data
Unique Award Key CONT_IDV_36F79723D0075_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 225000.00

Description

Title PRICE DECREASE ON TWO LINE ITEMS
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

Recipient Details

Recipient GERI-CARE PHARMACEUTICALS CORP.
UEI M2PJCU2L8XS9
Recipient Address UNITED STATES, 1650 63RD ST, BROOKLYN, KINGS, NEW YORK, 112042713

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315762179 0215000 2011-07-27 1673 63RD STREET, BROOKLYN, NY, 11204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-07-27
Emphasis S: POWERED IND VEHICLE, S: ELECTRICAL
Case Closed 2012-01-18

Related Activity

Type Complaint
Activity Nr 208461582
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2011-12-09
Abatement Due Date 2011-12-21
Current Penalty 1848.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 35
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 2011-12-09
Abatement Due Date 2011-12-21
Current Penalty 1848.0
Initial Penalty 2800.0
Nr Instances 2
Nr Exposed 7
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8436247810 2020-06-05 0202 PPP 1650 63RD ST, BROOKLYN, NY, 11204-2713
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 906905
Loan Approval Amount (current) 906905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11204-2713
Project Congressional District NY-09
Number of Employees 84
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 914903.9
Forgiveness Paid Date 2021-04-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State