Search icon

COMFORT CARE PHARMACY, INC.

Company Details

Name: COMFORT CARE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3820061
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 112 HARVARD RD, SCARSDALE, NY, United States, 10583

Contact Details

Phone +1 212-410-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WISSAM AYOUB Chief Executive Officer 1990 C LEXINGTON AVE, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
COMFORT CARE PHARMACY, INC. DOS Process Agent 112 HARVARD RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2013-07-01 2017-06-02 Address 275 LIBERTY AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2013-07-01 2021-06-10 Address 1990 C LEXINGTON AVE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2011-07-01 2013-07-01 Address WISSAM AYOUR, 303 EAST 94TH ST APT 4M, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2011-07-01 2013-07-01 Address 1990 LEXINGTON AVE STE C, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2011-07-01 2013-07-01 Address 1990 LEXINGTON AVE STE C, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2009-06-09 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-09 2011-07-01 Address 200 RIVERSIDE BLVD #18B, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210610060437 2021-06-10 BIENNIAL STATEMENT 2021-06-01
170602007204 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601007275 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130701006208 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110701002992 2011-07-01 BIENNIAL STATEMENT 2011-06-01
090609000397 2009-06-09 CERTIFICATE OF INCORPORATION 2009-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-02 No data 1190 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-05 No data 1990 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 Pass 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
147869 CL VIO INVOICED 2011-10-12 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2993397706 2020-05-01 0202 PPP 1990 LEXINGTON AVE STE C, NEW YORK, NY, 10035
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22115
Loan Approval Amount (current) 22115
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 NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 3
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 22319.69
Forgiveness Paid Date 2021-04-08
3305638606 2021-03-16 0202 PPS 1990 Lexington Ave Ste C, New York, NY, 10035-2902
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21637
Loan Approval Amount (current) 21637
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 New York, NEW YORK, NY, 10035-2902
Project Congressional District NY-13
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21765.99
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State