Search icon

ROYAL CARE PHARMACY, INC.

Company Details

Name: ROYAL CARE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2009 (16 years ago)
Entity Number: 3834105
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 127 EAST 110TH STREET, NEW YORK, NY, United States, 10029
Principal Address: 127 EAST 110TH ST, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 EAST 110TH STREET, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
RIMMA MELAMED Chief Executive Officer 127 EAST 110TH ST, NEW YORK, NY, United States, 10029

National Provider Identifier

NPI Number:
1285865451

Authorized Person:

Name:
MS. RIMMA MELAMED
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2024-09-26 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-12 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220326001011 2022-03-26 BIENNIAL STATEMENT 2021-07-01
110721002207 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090716000016 2009-07-16 CERTIFICATE OF INCORPORATION 2009-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3234725 OL VIO INVOICED 2020-09-23 500 OL - Other Violation
3234724 CL VIO INVOICED 2020-09-23 4550 CL - Consumer Law Violation
3233978 CL VIO INVOICED 2020-09-21 8750 CL - Consumer Law Violation
2627677 CL VIO INVOICED 2017-06-20 350 CL - Consumer Law Violation
2581209 CL VIO INVOICED 2017-03-28 350 CL - Consumer Law Violation
2550178 CL VIO CREDITED 2017-02-10 175 CL - Consumer Law Violation
2332399 CL VIO CREDITED 2016-04-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-22 Default Decision TOTAL SELLING PRICE NOT SHOWN 2 No data 2 No data
2020-05-22 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 13 No data 13 No data
2020-03-19 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data
2017-02-02 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2016-04-13 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
18340.00
Total Face Value Of Loan:
18340.00
Date:
2020-05-02
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:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18340
Current Approval Amount:
18340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18516.27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State