Search icon

LINCOLN CARE DRUGS INC.

Company Details

Name: LINCOLN CARE DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2002 (23 years ago)
Entity Number: 2819087
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 270 E 165TH STREET, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-401-7400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 E 165TH STREET, BRONX, NY, United States, 10456

Chief Executive Officer

Name Role Address
AMAR CHOWDRY Chief Executive Officer 270 E 165TH STREET, BRONX, NY, United States, 10456

History

Start date End date Type Value
2008-09-25 2010-10-22 Address 270 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
2008-09-25 2010-10-22 Address 270 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2008-09-25 2010-10-22 Address 270 E 165TH ST, BRONX, NY, 10456, USA (Type of address: Service of Process)
2004-11-17 2008-09-25 Address 264 EAST 143RD ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2004-11-17 2008-09-25 Address 264 EAST 143RD ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2004-11-17 2008-09-25 Address 264 EAST 143RD ST, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2002-10-03 2004-11-17 Address 262 EAST 143RD STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121030002171 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101022002042 2010-10-22 BIENNIAL STATEMENT 2010-10-01
080925003370 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061027002354 2006-10-27 BIENNIAL STATEMENT 2006-10-01
041117002415 2004-11-17 BIENNIAL STATEMENT 2004-10-01
021003000596 2002-10-03 CERTIFICATE OF INCORPORATION 2002-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-16 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-10 No data 270 E 165TH ST, Bronx, BRONX, NY, 10456 Samples Obtained 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
2815199 OL VIO INVOICED 2018-07-24 375 OL - Other Violation
173077 CL VIO INVOICED 2012-02-03 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-07-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6169397706 2020-05-01 0202 PPP 270 EAST 165TH STREET, BRONX, NY, 10456
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22575
Loan Approval Amount (current) 22575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22759.93
Forgiveness Paid Date 2021-02-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State