Search icon

TOTAL CARE PHARMACY XI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL CARE PHARMACY XI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (22 years ago)
Entity Number: 3003437
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 2859 RTE. 55, POUGHQUAG, NY, United States, 12570
Principal Address: 2859 ROUTE 55, POUGHQUAG, NY, United States, 12570

Contact Details

Phone +1 845-724-5757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAZI N FALGUNI Chief Executive Officer 2859 ROUTE 55, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2859 RTE. 55, POUGHQUAG, NY, United States, 12570

National Provider Identifier

NPI Number:
1255409983
Certification Date:
2025-03-27

Authorized Person:

Name:
KAZI FALGUNI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8457242299

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 2859 ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 377 TARRYTOWN RD, WHITE PLAINS, NY, 10604, 1423, USA (Type of address: Chief Executive Officer)
2006-03-22 2025-02-12 Address 377 TARRYTOWN RD, WHITE PLAINS, NY, 10604, 1423, USA (Type of address: Chief Executive Officer)
2004-01-22 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-22 2025-02-12 Address 2859 RTE. 55, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002340 2025-02-12 BIENNIAL STATEMENT 2025-02-12
140722002326 2014-07-22 BIENNIAL STATEMENT 2014-01-01
120405002025 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100217002479 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080125002346 2008-01-25 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

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:
29970.00
Total Face Value Of Loan:
29970.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$29,970
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,342.78
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $29,970

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State