Search icon

AMERICARE PHARMACEUTICAL SERVICES, INC.

Company Details

Name: AMERICARE PHARMACEUTICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1991 (34 years ago)
Entity Number: 1549825
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 317 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LIPERA Chief Executive Officer 317 NASSAU BLVD., GARDEN CITY SOUTH, NY, United States, 11530

DOS Process Agent

Name Role Address
AMERICARE PHARMACEUTICAL SERVICES, INC. DOS Process Agent 317 NASSAU BLVD, GARDEN CITY SOUTH, NY, United States, 11530

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ALFRED CORRADO
User ID:
P1518454
Trade Name:
AMERICAN PHARMACEUTICAL SERVICES, INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HJM9FLJEJA91
CAGE Code:
6CTH3
UEI Expiration Date:
2024-10-29

Business Information

Doing Business As:
AMERICARE PHARMACEUTICAL SERVICES INC
Activation Date:
2023-11-16
Initial Registration Date:
2011-04-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6CTH3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-16
CAGE Expiration:
2029-09-16
SAM Expiration:
2025-09-12

Contact Information

POC:
ALFRED CORRADO
Phone:
+1 516-292-7948

National Provider Identifier

NPI Number:
1679678049

Authorized Person:

Name:
MR. THOMAS M D'ANGELO
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113067498
Plan Year:
2023
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2005-07-20 2021-05-04 Address 317 NASSAU BLVD, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
2001-05-23 2005-07-20 Address 317 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
2001-05-23 2019-03-19 Address 317 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Chief Executive Officer)
2001-05-23 2005-07-20 Address 317 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Principal Executive Office)
1997-06-02 2001-05-23 Address 925 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210504060756 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061738 2019-05-01 BIENNIAL STATEMENT 2019-05-01
190319060181 2019-03-19 BIENNIAL STATEMENT 2017-05-01
130506006714 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110527002977 2011-05-27 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577130 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3299201 RENEWAL INVOICED 2021-02-23 200 Dealer in Products for the Disabled License Renewal
2955530 RENEWAL INVOICED 2018-12-31 200 Dealer in Products for the Disabled License Renewal
2551650 RENEWAL INVOICED 2017-02-13 200 Dealer in Products for the Disabled License Renewal
2011472 RENEWAL INVOICED 2015-03-07 200 Dealer in Products for the Disabled License Renewal
1625687 LICENSE INVOICED 2014-03-18 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
562250.00
Total Face Value Of Loan:
562250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
562250
Current Approval Amount:
562250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
566076.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State