Search icon

PHARMA CARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PHARMA CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462732
ZIP code: 10030
County: New York
Place of Formation: New York
Principal Address: 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, United States, 08816
Address: 2454 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, United States, 10030

Contact Details

Phone +1 212-862-0505

Shares Details

Shares issued 200

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2454 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, United States, 10030

Chief Executive Officer

Name Role Address
PADMAJA AMMAMANENI Chief Executive Officer 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, United States, 08816

National Provider Identifier

NPI Number:
1831332022
Certification Date:
2020-10-02

Authorized Person:

Name:
HIMANSHU ARVINDLAL SHAH
Role:
SUPERVISING PHARMACIST / MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2128620506

History

Start date End date Type Value
2009-01-21 2011-11-03 Address 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)
2007-01-16 2009-01-21 Address 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111103002090 2011-11-03 BIENNIAL STATEMENT 2011-01-01
090121002340 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070116000893 2007-01-16 CERTIFICATE OF INCORPORATION 2007-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2894292 CL VIO INVOICED 2018-10-01 350 CL - Consumer Law Violation
2894293 OL VIO INVOICED 2018-10-01 125 OL - Other Violation
203543 OL VIO INVOICED 2013-05-06 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-09-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-09-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 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:
60307.00
Total Face Value Of Loan:
60307.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60307
Current Approval Amount:
60307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60858.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State