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
2005-02-02 2022-04-21 Address 7010 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

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
050202000647 2005-02-02 CERTIFICATE OF INCORPORATION 2005-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-24 No data 7010 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-25 No data 7010 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-14 No data 7010 18TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2228827206 2020-04-15 0202 PPP 7010 18TH AVE, BROOKLYN, NY, 11204
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63705
Loan Approval Amount (current) 63705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64289.42
Forgiveness Paid Date 2021-03-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State