Search icon

FAIR CARE PHARMACY INC.

Company Details

Name: FAIR CARE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2010 (15 years ago)
Entity Number: 3923316
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1090 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 347-305-3100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAHEED AFZAL Chief Executive Officer 1090 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1090 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1982925830
Certification Date:
2020-05-04

Authorized Person:

Name:
WAHEED AFZAL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3473053099

History

Start date End date Type Value
2012-04-20 2014-03-18 Address 1090 FALTBUSH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2010-06-16 2012-04-20 Address 1090 FLATBUSH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2010-03-12 2010-06-16 Address 415 STRATFORD ROAD, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140318006603 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120420002840 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100616000410 2010-06-16 CERTIFICATE OF CHANGE 2010-06-16
100312000311 2010-03-12 CERTIFICATE OF INCORPORATION 2010-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1746557 CL VIO INVOICED 2014-07-31 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-23 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-28
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:
53663.00
Total Face Value Of Loan:
53663.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53663
Current Approval Amount:
53663
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54076.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State