Search icon

E CARE PHARMACY CORP.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1245519198

Authorized Person:

Name:
LIZ NG
Role:
PIC
Phone:

Taxonomy:

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

Contacts:

Fax:
2129627288

Form 5500 Series

Employer Identification Number (EIN):
452449335
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 48 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 48 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-05-01 Address 48 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-10-30 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2025-05-01 Address 48 MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048261 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
97625.00
Total Face Value Of Loan:
97625.00
Date:
2016-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
310000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$97,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,331.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,245
Utilities: $1,800
Rent: $20,520
Healthcare: $4060

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State