Search icon

NATURES CURE PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATURES CURE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2007 (19 years ago)
Entity Number: 3463962
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 324 EAST 34TH STREET, NEW YORK, NY, United States, 10016
Principal Address: 324 EAST 34TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-545-9393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 324 EAST 34TH STREET, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EDUARD ARABOV Chief Executive Officer 324 EAST 34TH ST, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1427173574
Certification Date:
2022-05-23

Authorized Person:

Name:
MR. EDUARD ARABOV
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2125459399

Licenses

Number Status Type Date End date
1456946-DCA Active Business 2013-02-13 2025-03-15

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 324 EAST 34TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-12-07 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2025-01-09 Address 324 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2023-03-13 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250109001602 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230313001104 2023-03-13 BIENNIAL STATEMENT 2023-01-01
130130002157 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110127003061 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090126002728 2009-01-26 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573150 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3300966 RENEWAL INVOICED 2021-02-25 200 Dealer in Products for the Disabled License Renewal
2964806 RENEWAL INVOICED 2019-01-18 200 Dealer in Products for the Disabled License Renewal
2576790 RENEWAL INVOICED 2017-03-17 200 Dealer in Products for the Disabled License Renewal
2521525 CL VIO INVOICED 2016-12-28 350 CL - Consumer Law Violation
2018154 RENEWAL INVOICED 2015-03-15 200 Dealer in Products for the Disabled License Renewal
1238109 LICENSE INVOICED 2013-02-13 250 Dealer in Products for the Disabled License Fee
1238108 CNV_TFEE INVOICED 2013-02-13 6.230000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
124105.00
Total Face Value Of Loan:
124105.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$124,105
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,176.04
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $124,105

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State