Search icon

NEIGHBOR CARE PHARMACY INC.

Company Details

Name: NEIGHBOR CARE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2001 (24 years ago)
Entity Number: 2696114
ZIP code: 11204
County: Kings
Place of Formation: New York
Principal Address: 25 CAPE MAY DR, MARLBORO, NJ, United States, 07746
Address: 2315 65TH ST, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-336-4772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LASKER Chief Executive Officer 2315 65TH ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2315 65TH ST, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1811998107

Authorized Person:

Name:
MR. JOSEPH LASKER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183369069

Form 5500 Series

Employer Identification Number (EIN):
113636175
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2003-11-17 2006-01-04 Address 2410 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2003-11-17 2006-01-04 Address 25 CAPE NEAY DR, MARLBORO, NJ, 07746, USA (Type of address: Principal Executive Office)
2001-11-05 2006-01-04 Address 2410 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071115002879 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060104002256 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031117002421 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011105000494 2001-11-05 CERTIFICATE OF INCORPORATION 2001-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3022298 OL VIO INVOICED 2019-04-25 125 OL - Other Violation
148060 CL VIO INVOICED 2011-12-28 750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
51174.48
Total Face Value Of Loan:
51174.48

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51174.48
Current Approval Amount:
51174.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51671.53

Date of last update: 30 Mar 2025

Sources: New York Secretary of State