Search icon

E CARE PHARMACY CORP.

Company Details

Name: E CARE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100679
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 48 MOTT STREET, NEW YORK, NY, United States, 10013
Principal Address: 48 MOTT ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-962-3388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E CARE PHARMACY CORP. 401K PLAN & TRUST 2023 452449335 2024-06-06 E CARE PHARMACY CORP. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2129644188
Plan sponsor’s address 48 MOTT ST., NEW YORK, NY, 10013
E CARE PHARMACY CORP. 401K PLAN & TRUST 2022 452449335 2023-07-06 E CARE PHARMACY CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2129644188
Plan sponsor’s address 48 MOTT ST., NEW YORK, NY, 10013
E CARE PHARMACY CORP. 401K PLAN & TRUST 2021 452449335 2022-08-01 E CARE PHARMACY CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2129644188
Plan sponsor’s address 48 MOTT ST., NEW YORK, NY, 10013
E CARE PHARMACY CORP. 401K PLAN & TRUST 2020 452449335 2021-05-20 E CARE PHARMACY CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2129644188
Plan sponsor’s address 48 MOTT ST., NEW YORK, NY, 10013
E CARE PHARMACY CORP. 401K PLAN & TRUST 2019 452449335 2020-07-09 E CARE PHARMACY CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2129644188
Plan sponsor’s address 48 MOTT ST., NEW YORK, NY, 10013
E CARE PHARMACY CORP. 401K PLAN & TRUST 2018 452449335 2019-07-16 E CARE PHARMACY CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2129644188
Plan sponsor’s address 48 MOTT ST., NEW YORK, NY, 10013
E CARE PHARMACY CORP. 401K PLAN & TRUST 2017 452449335 2018-07-30 E CARE PHARMACY CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2129644188
Plan sponsor’s address 48 MOTT ST., NEW YORK, NY, 10013
E CARE PHARMACY CORP. 401K PLAN & TRUST 2016 452449335 2017-07-17 E CARE PHARMACY CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2129644188
Plan sponsor’s address 48 MOTT ST., NEW YORK, NY, 10013
E CARE PHARMACY CORP. 401K PLAN & TRUST 2015 452449335 2016-10-17 E CARE PHARMACY CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 2129644188
Plan sponsor’s address 48 MOTT ST., NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
LARRY YU DOS Process Agent 48 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LARRY YU Chief Executive Officer 48 MOTT ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-10-30 2023-10-30 Address 48 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-05-30 2023-10-30 Address 48 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-05-31 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-31 2023-10-30 Address 48 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231030018450 2023-10-30 BIENNIAL STATEMENT 2023-05-01
130530002308 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110531000403 2011-05-31 CERTIFICATE OF INCORPORATION 2011-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-06 No data 48 MOTT ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-08 No data 48 MOTT ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 48 MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued 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
3161104 CL VIO INVOICED 2020-02-21 350 CL - Consumer Law Violation
1512329 OL VIO INVOICED 2013-11-20 250 OL - Other Violation
1512328 CL VIO INVOICED 2013-11-20 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1069457700 2020-05-01 0202 PPP 48 MOTT ST, NEW YORK, NY, 10013
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97625
Loan Approval Amount (current) 97625
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, 10013-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98331.91
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State