Search icon

GENERAL CARE PHARMACY, INC.

Company Details

Name: GENERAL CARE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2001 (24 years ago)
Entity Number: 2674746
ZIP code: 11223
County: New York
Place of Formation: New York
Principal Address: 159 E BROADWAY, NEW YORK, NY, United States, 10002
Address: 1942 West 9th Street, Brooklyn, NY, United States, 11223

Contact Details

Phone +1 212-227-7262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL CARE PHARMACY, INC. DOS Process Agent 1942 West 9th Street, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
DAVID CHUNG Chief Executive Officer 159 E BROADWAY, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1063427615

Authorized Person:

Name:
SCOTT KYI
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122275695

Licenses

Number Status Type Date End date
1104273-DCA Inactive Business 2002-03-22 2003-12-31

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 159 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2016-11-03 2023-11-01 Address 1942 WEST 9TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2004-05-19 2023-11-01 Address 159 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-05-19 2014-03-10 Address 75 MONTGOMERY ST, 8F, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2001-08-27 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101040485 2023-11-01 BIENNIAL STATEMENT 2023-08-01
190823060269 2019-08-23 BIENNIAL STATEMENT 2019-08-01
170801007776 2017-08-01 BIENNIAL STATEMENT 2017-08-01
161103006067 2016-11-03 BIENNIAL STATEMENT 2015-08-01
140310006370 2014-03-10 BIENNIAL STATEMENT 2013-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3123376 OL VIO INVOICED 2019-12-05 250 OL - Other Violation
267493 CNV_SI INVOICED 2004-01-29 36 SI - Certificate of Inspection fee (scales)
25370 TP VIO INVOICED 2003-04-23 750 TP - Tobacco Fine Violation
261482 CNV_SI INVOICED 2003-02-12 36 SI - Certificate of Inspection fee (scales)
255985 CNV_SI INVOICED 2002-03-26 36 SI - Certificate of Inspection fee (scales)
507065 LICENSE INVOICED 2002-03-22 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-27 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

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:
32527.00
Total Face Value Of Loan:
32527.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32527
Current Approval Amount:
32527
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32821.86

Date of last update: 30 Mar 2025

Sources: New York Secretary of State