Search icon

AWADCARE PHARMACY, INC.

Company Details

Name: AWADCARE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2004 (21 years ago)
Entity Number: 3018520
ZIP code: 10917
County: Orange
Place of Formation: New York
Address: C/O CENTRAL VALLEY PHARMACY, 228 ROUTE 32 STE 103, CENTRAL VALLEY, NY, United States, 10917
Principal Address: 88 JEFFERSON STREET, HIGHLAND MILLS, NY, United States, 10930

Contact Details

Phone +1 845-928-1117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AWADCARE PHARMACY, INC 401(K) PROFIT SHARING PLAN & TRUST 2022 200935387 2023-08-30 AWADCARE PHARMACY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8459281117
Plan sponsor’s address 228 ROUTE 32, CENTRAL VALLEY, NY, 109173662

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing NABIL AWAD
AWADCARE PHARMACY, INC 401(K) PROFIT SHARING PLAN & TRUST 2022 200935387 2023-10-13 AWADCARE PHARMACY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8459281117
Plan sponsor’s address 228 ROUTE 32, CENTRAL VALLEY, NY, 109173662

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing YOUSSIF AWAD
AWADCARE PHARMACY, INC 401(K) PROFIT SHARING PLAN & TRUST 2021 200935387 2022-07-19 AWADCARE PHARMACY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8459281117
Plan sponsor’s address 228 ROUTE 32, CENTRAL VALLEY, NY, 109173662

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing NABIL AWAD
AWADCARE PHARMACY, INC 401(K) PROFIT SHARING PLAN & TRUST 2020 200935387 2021-08-20 AWADCARE PHARMACY INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8459281117
Plan sponsor’s address 228 ROUTE 32, CENTRAL VALLEY, NY, 109173662

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing YOUSSIF AWAD
Role Employer/plan sponsor
Date 2021-08-20
Name of individual signing YOUSSIF AWAD
AWADCARE PHARMACY, INC 401(K) PROFIT SHARING PLAN & TRUST 2019 200935387 2020-09-03 AWADCARE PHARMACY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8459281117
Plan sponsor’s address 228 ROUTE 32, CENTRAL VALLEY, NY, 109173662

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing YOUSSIF AWAD
AWADCARE PHARMACY, INC 401(K) PROFIT SHARING PLAN & TRUST 2018 200935387 2019-09-11 AWADCARE PHARMACY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8459281117
Plan sponsor’s address 228 ROUTE 32, CENTRAL VALLEY, NY, 109173662

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing YOUSSIF AWAD
Role Employer/plan sponsor
Date 2019-09-11
Name of individual signing YOUSSIF AWAD
AWADCARE PHARMACY, INC 401(K) PROFIT SHARING PLAN & TRUST 2017 200935387 2018-09-28 AWADCARE PHARMACY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8459281117
Plan sponsor’s address 228 ROUTE 32, CENTRAL VALLEY, NY, 109173662

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing YOUSSIF AWAD
AWADCARE PHARMACY, INC 401(K) PROFIT SHARING PLAN & TRUST 2016 200935387 2017-09-11 AWADCARE PHARMACY, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8459281117
Plan sponsor’s address 228 ROUTE 32, CENTRAL VALLEY, NY, 109173662

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing NABIL AWAD
AWADCARE PHARMACY, INC 401(K) PROFIT SHARING PLAN & TRUST 2015 200935387 2016-10-17 AWADCARE PHARMACY, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8459281117
Plan sponsor’s address 228 ROUTE 32, CENTRAL VALLEY, NY, 109173662

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing NABIL AWAD
AWADCARE PHARMACY, INC 401(K) PROFIT SHARING PLAN & TRUST 2014 200935387 2015-08-28 AWADCARE PHARMACY, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 8459281117
Plan sponsor’s address 228 ROUTE 32, CENTRAL VALLEY, NY, 109173662

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing NABIL AWAD
Role Employer/plan sponsor
Date 2015-08-28
Name of individual signing NABIL AWAD

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CENTRAL VALLEY PHARMACY, 228 ROUTE 32 STE 103, CENTRAL VALLEY, NY, United States, 10917

Chief Executive Officer

Name Role Address
YOUSSIF AWAD Chief Executive Officer 70P CRAGMERE ROAD, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2006-03-16 2010-05-27 Address 37 S AIRMONT ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2006-03-16 2010-05-27 Address 70 CRAGMERE ROAD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2004-02-26 2006-03-16 Address 88 JEFFERSON STREET, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002044 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120307002356 2012-03-07 BIENNIAL STATEMENT 2012-02-01
100527002986 2010-05-27 BIENNIAL STATEMENT 2010-02-01
080225002164 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060316003005 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040226000500 2004-02-26 CERTIFICATE OF INCORPORATION 2004-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2585898504 2021-02-20 0202 PPS 228 New York 32, Woodbury, NY, 10917
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72917
Loan Approval Amount (current) 72917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, ORANGE, NY, 10917
Project Congressional District NY-18
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73897.88
Forgiveness Paid Date 2022-06-29
7691827200 2020-04-28 0202 PPP 228 Route 32, Central Valley, NY, 10917
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80700
Loan Approval Amount (current) 80700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Valley, ORANGE, NY, 10917-0001
Project Congressional District NY-18
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81683.88
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State