Search icon

CARE PLUS PHARMACY, INC.

Company Details

Name: CARE PLUS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2005 (20 years ago)
Date of dissolution: 21 Apr 2022
Entity Number: 3158901
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7010 18TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-256-7886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7010 18TH AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
KIT YEE NGAI Chief Executive Officer 7010 18TH AVE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1198776-DCA Inactive Business 2005-05-31 2023-03-15

History

Start date End date Type Value
2019-03-12 2022-04-21 Address 7010 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2012-08-28 2019-03-12 Address 96 BAY 10TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2007-02-21 2012-08-28 Address 1716 BAY RIDGE AVE APT 2F, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-02-21 2019-03-12 Address 2271 78TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2005-02-02 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220421003770 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
210202061711 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190312002063 2019-03-12 BIENNIAL STATEMENT 2019-02-01
120828002542 2012-08-28 BIENNIAL STATEMENT 2011-02-01
070221002514 2007-02-21 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3350248 RENEWAL INVOICED 2021-07-16 200 Dealer in Products for the Disabled License Renewal
3311520 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
2955422 RENEWAL INVOICED 2018-12-31 200 Dealer in Products for the Disabled License Renewal
2552708 RENEWAL INVOICED 2017-02-14 200 Dealer in Products for the Disabled License Renewal
1985618 RENEWAL INVOICED 2015-02-16 200 Dealer in Products for the Disabled License Renewal
795282 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
795286 RENEWAL INVOICED 2011-01-12 200 Dealer in Products for the Disabled License Renewal
110932 LL VIO INVOICED 2009-05-12 150 LL - License Violation
795283 CNV_TFEE INVOICED 2009-01-16 4 WT and WH - Transaction Fee
795284 RENEWAL INVOICED 2009-01-16 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
63705.00
Total Face Value Of Loan:
63705.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63705
Current Approval Amount:
63705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64289.42

Date of last update: 29 Mar 2025

Sources: New York Secretary of State