Search icon

CARE WELL PHARMACY, INC.

Company Details

Name: CARE WELL PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2002 (23 years ago)
Entity Number: 2721976
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 76 CRAHAM AVENUE, BROOKLYN, NY, United States, 11206
Principal Address: 1868 THIRD AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAHAJ PATEL Chief Executive Officer 192 GELDNER AVENUE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76 CRAHAM AVENUE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2006-02-21 2014-03-11 Address 192 GELDNER AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2002-01-23 2006-02-21 Address 1868 THIRD AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220721003140 2022-07-21 BIENNIAL STATEMENT 2022-01-01
140311002210 2014-03-11 BIENNIAL STATEMENT 2014-01-01
100222002048 2010-02-22 BIENNIAL STATEMENT 2010-01-01
080225002221 2008-02-25 BIENNIAL STATEMENT 2008-01-01
060221002986 2006-02-21 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2796709 OL VIO INVOICED 2018-06-06 1250 OL - Other Violation
2771146 OL VIO CREDITED 2018-04-04 625 OL - Other Violation
2300031 OL VIO INVOICED 2016-03-16 125 OL - Other Violation
210232 OL VIO INVOICED 2013-06-24 250 OL - Other Violation
79177 CL VIO INVOICED 2007-02-07 250 CL - Consumer Law Violation
30770 CL VIO INVOICED 2004-11-04 250 CL - Consumer Law Violation
264403 CNV_SI INVOICED 2003-11-20 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-26 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 No data 3 No data
2018-03-26 Default Decision PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 No data 1 No data
2016-03-03 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:
2020-04-27
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:
42370.00
Total Face Value Of Loan:
42370.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42370
Current Approval Amount:
42370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42944.35

Date of last update: 30 Mar 2025

Sources: New York Secretary of State