Search icon

TRUE-CARE PHARMACY CORP.

Company Details

Name: TRUE-CARE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1995 (30 years ago)
Entity Number: 1970207
ZIP code: 11365
County: Queens
Place of Formation: New York
Principal Address: 164-06 69TH AVE, FLUSHING, NY, United States, 11365
Address: 164-06 69TH AVENUE, FLUSHING, NY, United States, 11365

Contact Details

Phone +1 718-380-3330

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C NG Chief Executive Officer 164-06 69TH AVE, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 164-06 69TH AVENUE, FLUSHING, NY, United States, 11365

National Provider Identifier

NPI Number:
1780410217
Certification Date:
2024-09-11

Authorized Person:

Name:
MR. MUHAMMAD JAMIL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
1072310-DCA Inactive Business 2001-02-08 2018-12-31

History

Start date End date Type Value
2025-05-01 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-30 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-15 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-10 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-08 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131107006409 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120113002220 2012-01-13 BIENNIAL STATEMENT 2011-11-01
100105002595 2010-01-05 BIENNIAL STATEMENT 2009-11-01
071107002071 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051229002385 2005-12-29 BIENNIAL STATEMENT 2005-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3330799 CL VIO CREDITED 2021-05-17 1000 CL - Consumer Law Violation
3291696 CL VIO VOIDED 2021-02-04 1000 CL - Consumer Law Violation
3285345 CL VIO VOIDED 2021-01-20 1400 CL - Consumer Law Violation
3255240 CL VIO VOIDED 2020-11-09 1000 CL - Consumer Law Violation
3241599 CL VIO VOIDED 2020-10-05 1400 CL - Consumer Law Violation
3184153 CL VIO VOIDED 2020-06-24 1000 CL - Consumer Law Violation
3173777 CL VIO VOIDED 2020-04-03 1000 CL - Consumer Law Violation
2796609 TP VIO INVOICED 2018-06-05 750 TP - Tobacco Fine Violation
2491819 RENEWAL INVOICED 2016-11-17 110 Cigarette Retail Dealer Renewal Fee
1876755 RENEWAL INVOICED 2014-11-07 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-30 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 4 No data No data 4
2018-05-22 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
14700.00
Total Face Value Of Loan:
14700.00
Date:
2016-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
560000.00
Total Face Value Of Loan:
560000.00
Date:
2010-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14700
Current Approval Amount:
14700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14809.02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State