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

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

National Provider Identifier

NPI Number:
1073689469

Authorized Person:

Name:
MR. NABIL AWAD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
8459281120

Form 5500 Series

Employer Identification Number (EIN):
200935387
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
72917.00
Total Face Value Of Loan:
72917.00
Date:
2020-04-28
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:
80700.00
Total Face Value Of Loan:
80700.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72917
Current Approval Amount:
72917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73897.88
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80700
Current Approval Amount:
80700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81683.88

Date of last update: 29 Mar 2025

Sources: New York Secretary of State