Search icon

PRIMACARE PHARMACY INC.

Company Details

Name: PRIMACARE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2005 (20 years ago)
Entity Number: 3176125
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-28 MAIN ST, #5, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-8968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-28 MAIN ST, #5, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
VIVIAN CHEUNG Chief Executive Officer 41-28 MAIN ST, #5, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1548399447

Authorized Person:

Name:
CHING YING CHEUNG
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7183212927

Form 5500 Series

Employer Identification Number (EIN):
202505339
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 41-28 MAIN ST, #5, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-04-08 2024-05-30 Address 41-28 MAIN ST, #5, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-04-08 2024-05-30 Address 41-28 MAIN ST, #5, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2009-03-16 2013-04-08 Address 61-28 MAIN ST, #6, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2009-03-16 2013-04-08 Address 41-28 MAIN ST, STORE #5, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240530017461 2024-05-30 BIENNIAL STATEMENT 2024-05-30
130408002327 2013-04-08 BIENNIAL STATEMENT 2013-03-01
090316003235 2009-03-16 BIENNIAL STATEMENT 2009-03-01
050311000926 2005-03-11 CERTIFICATE OF INCORPORATION 2005-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3040617 OL VIO INVOICED 2019-05-29 250 OL - Other Violation
150555 CL VIO INVOICED 2011-09-07 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-20 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
121300.00
Total Face Value Of Loan:
121300.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121300
Current Approval Amount:
121300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122701.69

Date of last update: 29 Mar 2025

Sources: New York Secretary of State