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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-19 No data 1090 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-23 No data 1090 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 Fail 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4262627807 2020-05-28 0202 PPP 1094 FLATBUSH AVE, BROOKLYN, NY, 11226-6101
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53663
Loan Approval Amount (current) 53663
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-6101
Project Congressional District NY-09
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54076.13
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State