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 (29 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

Licenses

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

History

Start date End date Type Value
2025-04-08 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-31 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-05 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-23 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-02 1996-04-23 Address 37 MICHELL AVENUE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1995-11-02 2024-12-23 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
031104002264 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011113002216 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991222002096 1999-12-22 BIENNIAL STATEMENT 1999-11-01
960423000454 1996-04-23 CERTIFICATE OF AMENDMENT 1996-04-23
951102000341 1995-11-02 CERTIFICATE OF INCORPORATION 1995-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-22 No data 16406 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-30 No data 16406 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-29 No data 16406 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-22 No data 16406 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-22 No data 16406 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-05 No data 16406 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-07 No data 16406 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-12 No data 16406 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-01 No data 16406 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-04 No data 16406 69TH AVE, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4052185010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRUE CARE PHARMACY
Recipient Name Raw BREWSTER PHARMACY INC.
Recipient DUNS 009325218
Recipient Address 995 RT 22, BREWSTER, PUTNAM, NEW YORK, 10509-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2320527300 2020-04-29 0202 PPP 164-06 69th avenue, fresh meadows, NY, 11365
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fresh meadows, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14809.02
Forgiveness Paid Date 2021-02-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State